National Register of Historic Places listings in New Haven, Connecticut

Location of New Haven in Connecticut

This is a list of National Register of Historic Places listings in New Haven, Connecticut.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in the city of New Haven, Connecticut, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a Google or Bing map.[1]

There are 260 properties and districts listed on the National Register in New Haven County. The city of New Haven is the location of 63 of these properties and districts, including 21 National Historic Landmarks; they are listed here, while the other properties and districts in the remaining parts of the county, including 1 National Historic Landmark, are covered in National Register of Historic Places listings in New Haven County, Connecticut. Two sites appear in both New Haven County lists.

Contents: Counties in Connecticut
This National Park Service list is complete through NPS recent listings posted December 16, 2016.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location Neighborhood Description
1 Ahavas Sholem Synagogue
Ahavas Sholem Synagogue
May 11, 1995
(#95000559)
30 White St.
41°17′54″N 72°56′25″W / 41.298333°N 72.940278°W / 41.298333; -72.940278 (Ahavas Sholem Synagogue)
Hill A former synagogue whose elaborate facade demonstrates "design effort directed, with considerable success, toward establishing a Jewish presence in the streetscape."[6]
2 M. Armstrong and Company Carriage Factory
M. Armstrong and Company Carriage Factory
August 31, 2011
(#11000612)
433 Chapel St.
41°18′13″N 72°54′44″W / 41.303611°N 72.912222°W / 41.303611; -72.912222 (M. Armstrong and Company Carriage Factory)
New Haven
3 Beaver Hills Historic District
Beaver Hills Historic District
July 31, 1986
(#86002108)
Roughly bounded by Crescent St., Goffe Terrace, and Boulevard
41°19′28″N 72°56′39″W / 41.324444°N 72.944167°W / 41.324444; -72.944167 (Beaver Hills Historic District)
Beaver Hills A neighborhood developed in early 1900s which is one of the first car-oriented neighborhoods around, and preserves Colonial Revival and other residential architecture.[7]
4 Beth Israel Synagogue
Beth Israel Synagogue
May 11, 1995
(#95000578)
232 Orchard St.
41°17′54″N 72°56′25″W / 41.298333°N 72.940278°W / 41.298333; -72.940278 (Beth Israel Synagogue)
West River A Colonial Revival style building from 1925, designed by architect Louis Abramowitz for the orthodox synagogue.[8]
5 Elisha Blackman Building
Elisha Blackman Building
December 20, 1978
(#78002863)
176 York St.
41°18′29″N 72°55′57″W / 41.308056°N 72.9325°W / 41.308056; -72.9325 (Elisha Blackman Building)
Downtown Built in 1883 as an investment by a former carriage manufacturer, the building was the first commercial + rental building in a residential area, perhaps displeasing neighbors, though at least the design and workmanship is very fine.[9]
6 Chapel Street Historic District
Chapel Street Historic District
April 5, 1984
(#84001123)
Roughly bounded by Park, Chapel, Temple, George, and Crown Sts.
41°18′20″N 72°55′47″W / 41.305556°N 72.929722°W / 41.305556; -72.929722 (Chapel Street Historic District)
Downtown and Dwight A historic district representing the commercial development of New Haven in the late nineteenth and early twentieth centuries.[10]
7 Russell Henry Chittenden House
Russell Henry Chittenden House
May 15, 1975
(#75001944)
83 Trumbull St.
41°18′48″N 72°55′23″W / 41.313333°N 72.923056°W / 41.313333; -72.923056 (Russell Henry Chittenden House)
Prospect Hill Home of Russell Henry Chittenden, the "father of American biochemistry", from 1887 to 1943.[11] The irregularly shaped three story house with Queen Anne elements was built in 1887 of brick, frame and shingling with gabled roof sections, gabled dormers, interior chimneys with corbeled caps, a square corner tower and a round-arched first-floor window.[12]
8 Christ Church New Haven
Christ Church New Haven
June 19, 2009
(#09000420)
70 Broadway
41°18′44″N 72°55′56″W / 41.31225°N 72.932269°W / 41.31225; -72.932269 (Christ Church New Haven)
Dixwell
(in Broadway district)
Episcopal parish church, begun as an offshoot from New Haven's Trinity Church, the central Episcopal church on New Haven's town green. Gothic building, completed in 1898, was designed by architect Henry Vaughan and includes a stone tower in style one at Oxford University in England.[13]
9 Connecticut Agricultural Experiment Station
Connecticut Agricultural Experiment Station
October 15, 1966
(#66000805)
123 Huntington St.
41°19′51″N 72°55′10″W / 41.330833°N 72.919444°W / 41.330833; -72.919444 (Connecticut Agricultural Experiment Station)
Prospect Hill Home of the first agricultural experiment station of any state that was started in 1875 in Middletown and moved to New Haven in 1877; its Osborne Library, built during 1882-83, is oldest building of any such station. Located at top of Prospect Hill, the station was center of early research on vitamins.[14]
10 Connecticut Hall, Yale University
Connecticut Hall, Yale University
October 15, 1966
(#66000806)
Bounded by High, Chapel, Elm, and College Sts.
41°18′29″N 72°55′46″W / 41.308056°N 72.929444°W / 41.308056; -72.929444 (Connecticut Hall, Yale University)
Downtown Georgian-style building from 1752 that is oldest Yale University building and only survivor of original Old Brick Row. Funded in part from the sale of a French ship. Gutted and rebuilt by after World War II.[15]
11 John Cook House
John Cook House
November 3, 1983
(#83003576)
35 Elm St.
41°18′26″N 72°55′21″W / 41.307222°N 72.9225°W / 41.307222; -72.9225 (John Cook House)
Downtown One of the oldest stone buildings in New Haven, the house has unusual sandstone quoining and a ballroom on the 3rd floor. Adjacent to the 1828 Caroline Nicoll House.[16]
12 George W. Crawford House Upload image
April 8, 2015
(#15000113)
84-96 Park St.
41°18′24″N 72°56′07″W / 41.3066°N 72.9354°W / 41.3066; -72.9354 (George W. Crawford House)
13 James Dwight Dana House
James Dwight Dana House
October 15, 1966
(#66000874)
24 Hillhouse Ave.
41°18′47″N 72°55′30″W / 41.313056°N 72.925°W / 41.313056; -72.925 (James Dwight Dana House)
Downtown Home of Yale geologist, James Dwight Dana; designed by Henry Austin
14 Dwight Street Historic District
Dwight Street Historic District
September 8, 1983
(#83001281)
Roughly bounded by Park, N. Frontage, Scranton, Sherman, and Elm Sts.
41°18′38″N 72°56′23″W / 41.310556°N 72.939722°W / 41.310556; -72.939722 (Dwight Street Historic District)
Dwight and West River
15 East Rock Park
East Rock Park
April 15, 1997
(#97000299)
Roughly bounded by State, Davis, and Livingston Sts., Park and Mitchell Drs., and Whitney Ave.
41°19′41″N 72°54′21″W / 41.328056°N 72.905833°W / 41.328056; -72.905833 (East Rock Park)
East Rock and Hamden Park designed by Frederick Law Olmsted
16 Edgerton
Edgerton
September 19, 1988
(#88001469)
840 Whitney Ave.
41°20′04″N 72°54′52″W / 41.334361°N 72.914333°W / 41.334361; -72.914333 (Edgerton)
Prospect Hill and into Hamden A 20-acre (8.1 ha) public park, site of the home of Eli Whitney II. In 1909, it became the estate of Frederick F. Brewster, with a mansion constructed. The mansion was demolished in 1964. Designed landscape remains.[17]:4,6
17 Edgewood Park Historic District
Edgewood Park Historic District
September 9, 1986
(#86001991)
Roughly bounded by Whalley Ave. and Elm St., Sherman Ave. and Boulevard, Edgewood and Derby, and Yale Aves.
41°18′55″N 72°57′16″W / 41.315278°N 72.954444°W / 41.315278; -72.954444 (Edgewood Park Historic District)
Edgewood, Westville, and West River[18]
18 Farmington Canal-New Haven and Northampton Canal
Farmington Canal-New Haven and Northampton Canal
September 12, 1985
(#85002664)
Roughly from Suffield in Hartford County to New Haven in New Haven County
41°19′26″N 72°55′51″W / 41.323889°N 72.930778°W / 41.323889; -72.930778 (Farmington Canal-New Haven and Northampton Canal)
Newhallville, Dixwell, and Downtown Extends northward through Hamden and Cheshire (other towns in New Haven County) to Hartford County. Built as a canal, later became a railroad line, and now a multi-use trail.
19 Five Mile Point Lighthouse
Five Mile Point Lighthouse
August 1, 1990
(#90001108)
Lighthouse Point Park
41°14′56″N 72°54′14″W / 41.248889°N 72.903889°W / 41.248889; -72.903889 (Five Mile Point Lighthouse)
East Shore
20 Fort Nathan Hale
Fort Nathan Hale
October 28, 1970
(#70000711)
Southern end of Woodward Ave.
41°16′12″N 72°53′55″W / 41.27°N 72.898611°W / 41.27; -72.898611 (Fort Nathan Hale)
East Shore
21 Goffe Street Special School for Colored Children
Goffe Street Special School for Colored Children
August 17, 1979
(#79002643)
106 Goffe St.
41°18′56″N 72°56′06″W / 41.315556°N 72.935°W / 41.315556; -72.935 (Goffe Street Special School for Colored Children)
Dixwell Permanent school that grew out of a meeting of New Haven citizens in 1864. New Haven architect Henry Austin donated the design. Used until 1874, after African-American children began attending previously all white public schools, then the building was used by African-American community organizations.[19]
22 Grove Street Cemetery
Grove Street Cemetery
August 8, 1997
(#97000830)
200 Grove St.
41°18′49″N 72°55′39″W / 41.313611°N 72.9275°W / 41.313611; -72.9275 (Grove Street Cemetery)
Downtown Final resting place of many Yale and New Haven notables including Roger Sherman, Noah Webster and Eli Whitney.
23 Hall-Benedict Drug Company Building
Hall-Benedict Drug Company Building
June 5, 1986
(#86001205)
763-767 Orange St.
41°19′16″N 72°54′45″W / 41.321111°N 72.9125°W / 41.321111; -72.9125 (Hall-Benedict Drug Company Building)
East Rock
24 Hillhouse Avenue Historic District
Hillhouse Avenue Historic District
September 13, 1985
(#85002507)
Bounded by Sachem, Temple, Trumbull, and Prospect Sts., Whitney and Hillhouse Aves., and railroad tracks
41°18′50″N 72°55′23″W / 41.313889°N 72.923056°W / 41.313889; -72.923056 (Hillhouse Avenue Historic District)
Prospect Hill and Downtown[20] Historic street with landmark nineteenth century mansions.
25 Elizabeth R. Hooker House
Elizabeth R. Hooker House
May 27, 2010
(#09000695)
123 Edgehill Rd.
41°19′58″N 72°55′00″W / 41.332697°N 72.916717°W / 41.332697; -72.916717 (Elizabeth R. Hooker House)
Prospect Hill English style Arts and Crafts suburban villa designed by Delano & Aldrich and built in 1914 for Elizabeth R. Hooker.
26 Howard Avenue Historic District
Howard Avenue Historic District
September 12, 1985
(#85002308)
Properties along Howard Ave. between Interstate 95 and Cassius St.
41°17′31″N 72°55′59″W / 41.291944°N 72.933056°W / 41.291944; -72.933056 (Howard Avenue Historic District)
Hill
(including City Point)
27 Imperial Granum-Joseph Parker Buildings
Imperial Granum-Joseph Parker Buildings
March 6, 1986
(#86000409)
47 and 49-51 Elm St.
41°18′27″N 72°55′23″W / 41.3075°N 72.923056°W / 41.3075; -72.923056 (Imperial Granum-Joseph Parker Buildings)
Downtown
28 Lighthouse Point Carousel
Lighthouse Point Carousel
December 15, 1983
(#83003578)
Lighthouse Point Park, Lighthouse Ave.
41°14′54″N 72°54′12″W / 41.248333°N 72.903333°W / 41.248333; -72.903333 (Lighthouse Point Carousel)
East Shore
29 Lincoln Theatre
Lincoln Theatre
March 1, 1984
(#84001134)
1 Lincoln St.
41°18′43″N 72°55′12″W / 41.311944°N 72.92°W / 41.311944; -72.92 (Lincoln Theatre)
Downtown 1925 theatre with English free style facade
30 Othniel C. Marsh House
Othniel C. Marsh House
October 15, 1966
(#66000875)
360 Prospect St.
41°19′19″N 72°55′30″W / 41.321944°N 72.925°W / 41.321944; -72.925 (Othniel C. Marsh House)
Prospect Hill Home of Yale paleontologist Othniel Charles Marsh; now part of the Yale School of Forestry.
31 Lafayette B. Mendel House
Lafayette B. Mendel House
January 7, 1976
(#76002138)
18 Trumbull St.
41°18′39″N 72°55′07″W / 41.310833°N 72.918611°W / 41.310833; -72.918611 (Lafayette B. Mendel House)
Downtown Home of Yale biochemist Lafayette Mendel; designed by Henry Austin
32 Morris House
Morris House
December 4, 1972
(#72001341)
325 Lighthouse Rd.
41°15′22″N 72°53′32″W / 41.256111°N 72.892222°W / 41.256111; -72.892222 (Morris House)
East Shore
33 Mory's
Mory's
January 25, 2005
(#04001552)
306 York St.
41°18′41″N 72°55′54″W / 41.311389°N 72.931667°W / 41.311389; -72.931667 (Mory's)
Dixwell
(in Broadway district)
34 New Haven City Hall
New Haven City Hall
September 9, 1975
(#75001940)
161 Church St.
41°18′26″N 72°55′29″W / 41.307222°N 72.924722°W / 41.307222; -72.924722 (New Haven City Hall)
Downtown Victorian Gothic structure designed by Henry Austin
35 New Haven County Courthouse
New Haven County Courthouse
May 16, 2003
(#03000404)
121 Elm St.
41°18′38″N 72°55′27″W / 41.310556°N 72.924167°W / 41.310556; -72.924167 (New Haven County Courthouse)
Downtown Beaux Arts building from 1917, facing on New Haven Green, and containing "several of the city's grandest interior spaces". Site of Griswold v. Connecticut, a historic trial involving women's' right to birth control, and the trial of Black Panther Bobby Seale.[21]
36 New Haven Green Historic District
New Haven Green Historic District
December 30, 1970
(#70000838)
Bounded by Chapel, College, Elm, and Church Sts.
41°18′27″N 72°55′37″W / 41.3075°N 72.926944°W / 41.3075; -72.926944 (New Haven Green Historic District)
Downtown Large town green includes three historic churches.
37 New Haven Jewish Home for the Aged
New Haven Jewish Home for the Aged
June 19, 1979
(#79002641)
169 Davenport Ave.
41°18′09″N 72°56′23″W / 41.3025°N 72.939722°W / 41.3025; -72.939722 (New Haven Jewish Home for the Aged)
Hill
38 New Haven Lawn Club
New Haven Lawn Club
May 1, 2003
(#03000309)
193 Whitney Ave.
41°18′57″N 72°55′10″W / 41.315833°N 72.919444°W / 41.315833; -72.919444 (New Haven Lawn Club)
East Rock Colonial Revival designed by Douglas Orr
39 New Haven Railroad Station
New Haven Railroad Station
September 3, 1975
(#75001941)
Union Ave.
41°17′51″N 72°55′37″W / 41.2975°N 72.926944°W / 41.2975; -72.926944 (New Haven Railroad Station)
Long Wharf Beaux-arts station designed by Cass Gilbert
40 Caroline Nicoll House
Caroline Nicoll House
January 14, 1983
(#83001283)
27 Elm St.
41°18′27″N 72°55′19″W / 41.3075°N 72.921861°W / 41.3075; -72.921861 (Caroline Nicoll House)
Downtown Adjacent to the John Cook House
41 Ninth Square Historic District
Ninth Square Historic District
May 3, 1984
(#84001135)
Roughly bounded by Church, State, George, and Court Sts.
41°18′17″N 72°55′28″W / 41.304722°N 72.924444°W / 41.304722; -72.924444 (Ninth Square Historic District)
Downtown
42 Orange Street Historic District
Orange Street Historic District
September 12, 1985
(#85002314)
Roughly bounded by Whitney Ave., State, Eagle, and Trumbull Sts.
41°18′56″N 72°54′55″W / 41.315556°N 72.915278°W / 41.315556; -72.915278 (Orange Street Historic District)
East Rock
43 Oyster Point Historic District
Oyster Point Historic District
August 10, 1989
(#89001085)
Roughly bounded by Interstate 95, S. Water St., Howard Ave., Sea St., and Greenwich Ave.
41°16′59″N 72°55′47″W / 41.283056°N 72.929722°W / 41.283056; -72.929722 (Oyster Point Historic District)
Hill
(City Point section)
44 William Pinto House
William Pinto House
September 12, 1985
(#85002316)
275 Orange St.
41°18′29″N 72°55′21″W / 41.308056°N 72.9225°W / 41.308056; -72.9225 (William Pinto House)
Downtown
45 Plymouth Congregational Church
Plymouth Congregational Church
July 28, 1983
(#83001250)
1469 Chapel St.
41°18′41″N 72°56′40″W / 41.311389°N 72.944444°W / 41.311389; -72.944444 (Plymouth Congregational Church)
Dwight
46 Prospect Hill Historic District
Prospect Hill Historic District
November 2, 1979
(#79002670)
Area between Whitney Avenue and Winchester Avenue north of Edwards Street/Munson Street
41°19′30″N 72°55′15″W / 41.325°N 72.920833°W / 41.325; -72.920833 (Prospect Hill Historic District)
Prospect Hill and Dixwell[22] Area of historic mansions and some institutional buildings
47 Quinnipiac Brewery
Quinnipiac Brewery
July 15, 1983
(#83001285)
19-23 River St.
41°18′14″N 72°53′37″W / 41.303889°N 72.893611°W / 41.303889; -72.893611 (Quinnipiac Brewery)
Fair Haven
48 Quinnipiac River Historic District
Quinnipiac River Historic District
June 28, 1984
(#84001139)
Roughly bounded by Quinnipiac Ave., Lexington, Chapel, Ferry, Pine, Front, and Lombard Sts.
41°18′35″N 72°52′59″W / 41.309722°N 72.883056°W / 41.309722; -72.883056 (Quinnipiac River Historic District)
Fair Haven and Fair Haven Heights
49 Raynham
Raynham
July 11, 1980
(#80004062)
709 Townsend Ave.
41°16′34″N 72°53′42″W / 41.276111°N 72.895°W / 41.276111; -72.895 (Raynham)
East Shore
50 River Street Historic District
River Street Historic District
January 26, 1989
(#88003213)
Roughly bounded by Chapel St., Blatchley Ave., New Haven Harbor, and James St.
41°18′08″N 72°54′04″W / 41.302222°N 72.901111°W / 41.302222; -72.901111 (River Street Historic District)
Fair Haven
51 Southern New England Telephone Company Administrative Building
Southern New England Telephone Company Administrative Building
November 24, 1997
(#97001447)
227 Church St.
41°18′33″N 72°55′25″W / 41.309167°N 72.923611°W / 41.309167; -72.923611 (Southern New England Telephone Company Administrative Building)
Downtown Art deco building designed by Douglas Orr
52 Southwest Ledge Lighthouse
Southwest Ledge Lighthouse
May 29, 1990
(#89001475)
Southwestern end of the east breakwater at the entrance to New Haven Harbor
41°13′53″N 72°55′25″W / 41.231389°N 72.923611°W / 41.231389; -72.923611 (Southwest Ledge Lighthouse)
New Haven Harbor Completed in 1877, this lighthouse with Second Empire style architecture above, was the first or one of the first built on a cylindrical iron foundation, an innovation to address shifting ice that is regarded as very important in lighthouse design.
53 St. Luke's Episcopal Church
St. Luke's Episcopal Church
November 21, 2003
(#03001170)
111-113 Whalley Ave.
41°18′51″N 72°56′09″W / 41.314167°N 72.935833°W / 41.314167; -72.935833 (St. Luke's Episcopal Church)
Dixwell
54 Strouse, Adler Company Corset Factory
Strouse, Adler Company Corset Factory
August 22, 2002
(#02000864)
78-84 Olive St.
41°18′20″N 72°55′11″W / 41.305556°N 72.919722°W / 41.305556; -72.919722 (Strouse, Adler Company Corset Factory)
Wooster Square A corset factory building
55 Trowbridge Square Historic District
Trowbridge Square Historic District
September 12, 1985
(#85002311)
Roughly bounded by Columbus and Howard Aves.
41°17′47″N 72°55′55″W / 41.296389°N 72.931944°W / 41.296389; -72.931944 (Trowbridge Square Historic District)
Hill
56 United States Post Office and Court House
United States Post Office and Court House
September 14, 2015
(#15000586)
145 Church St.
41°18′24″N 72°55′30″W / 41.3066°N 72.9249°W / 41.3066; -72.9249 (United States Post Office and Court House)
56 Upper State Street Historic District
Upper State Street Historic District
September 7, 1984
(#84001143)
Roughly State St. from Bradley St. to Mill River St.
41°18′53″N 72°54′41″W / 41.314722°N 72.911389°W / 41.314722; -72.911389 (Upper State Street Historic District)
East Rock
57 Welch Training School
Welch Training School
April 21, 1983
(#83001286)
495 Congress Ave.
41°18′04″N 72°56′15″W / 41.301111°N 72.9375°W / 41.301111; -72.9375 (Welch Training School)
Hill Queen Anne architecture applied to a commercial building, by Leoni W. Robinson
58 Westville Village Historic District
Westville Village Historic District
January 23, 2003
(#02001727)
Roughly along Blake St. and Whalley Ave.; also 827 Whalley Ave.
41°19′38″N 72°57′32″W / 41.327222°N 72.958889°W / 41.327222; -72.958889 (Westville Village Historic District)
Westville and West Rock[23] Area of commercial buildings and more. 827 Whalley represents a boundary increase of October 25, 2006
59 Whitney Avenue Historic District
Whitney Avenue Historic District
February 2, 1989
(#88003209)
Roughly bounded by Burns St., Livingston St., Cold Spring St., Orange St., Bradley St., and Whitney Ave.
41°19′23″N 72°54′53″W / 41.323056°N 72.914722°W / 41.323056; -72.914722 (Whitney Avenue Historic District)
East Rock and Prospect Hill[24] A middle- and upper-class residential neighborhood that showcases Queen Anne architecture, Shingle, Colonial Revival, Tudor Revival, and other architecture.
60 Winchester Repeating Arms Company Historic District
Winchester Repeating Arms Company Historic District
January 28, 1988
(#87002552)
Roughly bounded by Hamden town line, Mansfield, Hazel & Division Sts., Winchester Ave., and Sherman Parkway
41°19′16″N 72°55′55″W / 41.321111°N 72.931944°W / 41.321111; -72.931944 (Winchester Repeating Arms Company Historic District)
Newhallville and Dixwell historic district including Leoni W. Robinson-designed buildings of the Winchester Repeating Arms Company and surrounding areas of single- and multi-family workers' houses.
61 Wooster Square Historic District
Wooster Square Historic District
August 5, 1971
(#71000914)
Roughly bounded by Columbus, Wooster Sq., Chapel St., and Court St.
41°18′16″N 72°55′05″W / 41.304444°N 72.918056°W / 41.304444; -72.918056 (Wooster Square Historic District)
Wooster Square
62 Yale Bowl
Yale Bowl
February 27, 1987
(#87000756)
Southwest of the intersection of Chapel St. and Yale Ave.
41°18′46″N 72°57′39″W / 41.312778°N 72.960833°W / 41.312778; -72.960833 (Yale Bowl)
Westville Bowl stadium, model for the Rose Bowl and others. Home of the Bulldogs and The Game.

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 First Telephone Exchange
First Telephone Exchange
October 15, 1966
(#66000961)
May 7, 1973
733 Chapel Street
41°18′16″N 72°55′17″W / 41.3045°N 72.9215°W / 41.3045; -72.9215 (First Telephone Exchange)
New Haven Former National Historic Landmark. Location of the First Telephone Exchange in the United States. Demolished in 1973 to make way for a parking garage.[25]

See also

Wikimedia Commons has media related to National Register of Historic Places in New Haven, Connecticut.

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  3. 1 2 Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. National Park Service (2009-03-13). "National Register Information System". National Register of Historic Places. National Park Service.
  5. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  6. David F. Ransom (August 26, 1994). "National Register of Historic Places Multiple Property Listing, Historic Synagogues of Connecticut: Ahavas Sholem Synagogue / Thomas Chapel of the Church of Christ" (PDF). National Park Service. (pages 86-92 omitting page 89) and Accompanying two photos (apparently from 1994?)
  7. J. Paul Loether and John Herzan (January 14, 1986). "National Register of Historic Places Inventory-Nomination: Beaver Hills Historic District" (PDF). National Park Service. and Accompanying 27 photos, from 1984, 1986
  8. David F. Ransom (August 26, 1994). "National Register of Historic Places Multiple Property Listing, Historic Synagogues of Connecticut: Beth Israel" (PDF). National Park Service. (pages 72-85) and Accompanying four photos, exterior and interior
  9. David F. Ransom (June 19, 1978). "National Register of Historic Places Inventory-Nomination: Elisha Blackman Building / York-Chapel Building" (PDF). National Park Service. and Accompanying eight photos from 1978, exterior and interior, and a historic postcard view
  10. Kate Ohno and John Herzan (May 1983). "National Register of Historic Places Inventory-Nomination: Chapel Street Historic District" (PDF). National Park Service. and Accompanying 21 photos, exterior, from circa 1910, circa 1936, 1982, 1983 and other
  11. James Sheire (March 1975). "National Register of Historic Places Inventory-Nomination: Russell Henry Chittenden House / John C. Flanagan Law Office" (PDF). National Park Service. and Accompanying one photo, exterior, from 1975
  12. National Register of Historic Places Registration Form, Russell Henry Chittenden House, New Haven, Connecticut, National Register #75001944.
  13. "Christ Church, New Haven: Our history". Christ Church.
  14. S. Sydney Bradford and Blanche Higgins Schroer (January 2, 1975). "National Register of Historic Places Inventory-Nomination: Connecticut Agricultural Experiment Station" (PDF). National Park Service. and Accompanying four photos, exterior, from 1963 and 1974
  15. Blanche Higgins Schroer, Charles W. Snell, and S. Sydney Bradford (December 6, 1974). "National Register of Historic Places Inventory-Nomination: Connecticut Hall, Yale University" (PDF). National Park Service. and Accompanying photo from 1974 and etching from 1807/1910
  16. Jack A. Gold and Susan E. Ryan (March 1983). "National Register of Historic Places Inventory-Nomination: John Cook House" (PDF). National Park Service. and Accompanying 9 photos, exterior and interior, from 1980
  17. Janice L. Elliott and Marian Staye (March 10, 1988). "National Register of Historic Places Inventory-Nomination: Edgerton" (PDF). National Park Service. and Accompanying 17 photos from 1988, and 2 of mansion in 1960 and 1964 (captions on page 10 of text document)
  18. The portion of Edgewood Park west of the West River is officially included in the Westville neighborhood planning area. The West River Wildlife Sanctuary is officially part of the West River neighborhood planning area.
  19. Charles W. Brilvitch (November 1978). "National Register of Historic Places Inventory-Nomination: Goffe Street Special School for Colored Children / Prince Hall Grand Lodge of Masons" (PDF). National Park Service. and Accompanying four photos, exterior, from 1978
  20. Only one property is in the official Downtown neighborhood
  21. Heather L. McGrath and William G. Foulks (July 9, 2002). "National Register of Historic Places Registration: New Haven County Courthouse (including 20 photo copies)" (PDF). National Park Service. and Accompanying 13 photos, exterior and interior, from 2002
  22. Thirteen properties south of Hillside Place fronting Prospect street but on the west side are in the official Dixwell neighborhood
  23. Only one property is in the official West Rock neighborhood
  24. Properties along west side of Whitney Avenue are in the official Prospect Hill neighborhood
This article is issued from Wikipedia - version of the 9/16/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.