National Register of Historic Places listings in Middletown, Connecticut

This is a list of properties and historic districts in Middletown, Connecticut that are listed on the National Register of Historic Places. There are 35 in the city, which is a large portion of all NRHP listings in Middlesex County. There are 89 others in the county, listed here.

The Middletown listings are:


Contents: Counties and municipalities in Connecticut

Fairfield (city of Bridgeport) (town of Greenwich) (city of Stamford) | Hartford (city of Hartford) (town of Southington) (town of West Hartford) (town of Windsor) | Litchfield | Middlesex (city of Middletown) | New Haven (city of New Haven) | New London | Tolland | Windham


          This National Park Service list is complete through NPS recent listings posted May 3, 2024.[1]

Current listings edit

[2] Name on the Register[3] Image Date listed[4] Location City or town Description
1 Alsop House
 
Alsop House
October 6, 1970
(#70000686)
301 High St.
41°33′30″N 72°39′22″W / 41.558333°N 72.656111°W / 41.558333; -72.656111 (Alsop House)
Middletown Stately mansion built in "Greek-Tuscan Italianate" style in 1838-39, now owned by Wesleyan University. Designated a National Historic Landmark in 2009.
2 Arrawanna Bridge
 
Arrawanna Bridge
September 29, 2004
(#04001092)
Berlin St. at the Coginchaug River
41°33′46″N 72°40′00″W / 41.562778°N 72.666667°W / 41.562778; -72.666667 (Arrawanna Bridge)
Middletown An early reinforced concrete bridge, of elegant open spandrel design, blocked from use and deteriorating as of 2004 nomination.
3 Broad Street Historic District
 
Broad Street Historic District
August 25, 1988
(#88001319)
Roughly bounded by High, Washington, Broad and Church Sts.
41°33′29″N 72°39′10″W / 41.558056°N 72.652778°W / 41.558056; -72.652778 (Broad Street Historic District)
Middletown
4 Church of the Holy Trinity and Rectory
 
Church of the Holy Trinity and Rectory
August 14, 1979
(#79002615)
381 Main St. and 144 Broad St.
41°33′40″N 72°39′06″W / 41.561111°N 72.651667°W / 41.561111; -72.651667 (Church of the Holy Trinity and Rectory)
Middletown
5 Coite-Hubbard House
 
Coite-Hubbard House
December 20, 1978
(#78002846)
269 High St.
41°33′26″N 72°39′20″W / 41.557222°N 72.655556°W / 41.557222; -72.655556 (Coite-Hubbard House)
Middletown
6 Connecticut General Hospital for the Insane
 
Connecticut General Hospital for the Insane
August 29, 1985
(#85001920)
Silver St. E. of Eastern Dr.
41°33′10″N 72°37′47″W / 41.552778°N 72.629722°W / 41.552778; -72.629722 (Connecticut General Hospital for the Insane)
Middletown
7 Connecticut Valley Hospital Cemetery
 
Connecticut Valley Hospital Cemetery
August 2, 2018
(#100002718)
S of jct. of Silvermine Rd. & O'Brien Dr.
41°33′12″N 72°37′11″W / 41.5533°N 72.6196°W / 41.5533; -72.6196 (Connecticut Valley Hospital Cemetery)
Middletown
8 The Eclectic House
 
The Eclectic House
January 2, 2013
(#12001111)
200 High St., Wesleyan University
41°33′18″N 72°39′15″W / 41.55510°N 72.65419°W / 41.55510; -72.65419 (The Eclectic House)
Middletown
9 Highland Historic District
 
Highland Historic District
June 28, 1982
(#82003770)
Atkins St. and Country Club Rd.
41°34′05″N 72°44′16″W / 41.568056°N 72.737778°W / 41.568056; -72.737778 (Highland Historic District)
Middletown
10 Nehemiah Hubbard House
 
Nehemiah Hubbard House
May 11, 1982
(#82003771)
Laurel Grove Rd. and Wadsworth St.
41°32′17″N 72°40′52″W / 41.538056°N 72.681111°W / 41.538056; -72.681111 (Nehemiah Hubbard House)
Middletown
11 Main Street Historic District (Middletown)
 
Main Street Historic District (Middletown)
June 30, 1983
(#83001275)
Roughly Main St. between College and Hartford Ave.
41°33′45″N 72°38′56″W / 41.5625°N 72.648889°W / 41.5625; -72.648889 (Main Street Historic District (Middletown))
Middletown
12 Metro South Historic District
 
Metro South Historic District
January 24, 1980
(#80004064)
Main and College Sts.
41°33′27″N 72°38′49″W / 41.5575°N 72.646944°W / 41.5575; -72.646944 (Metro South Historic District)
Middletown
13 Middletown Alms House
 
Middletown Alms House
April 29, 1982
(#82003772)
53 Warwick St.
41°32′56″N 72°39′09″W / 41.548889°N 72.6525°W / 41.548889; -72.6525 (Middletown Alms House)
Middletown
14 Middletown South Green Historic District
 
Middletown South Green Historic District
August 12, 1975
(#75001922)
Union Park area, on S. Main, Crescent, Pleasant, and Church Sts.
41°33′21″N 72°38′56″W / 41.555833°N 72.648889°W / 41.555833; -72.648889 (Middletown South Green Historic District)
Middletown
15 Old Middletown High School
 
Old Middletown High School
August 23, 1985
(#85001826)
Pearl and Court Sts.
41°33′30″N 72°39′13″W / 41.558333°N 72.653611°W / 41.558333; -72.653611 (Old Middletown High School)
Middletown
16 Jacob Pledger House
 
Jacob Pledger House
March 15, 1982
(#82003773)
717 Newfield St.
41°34′43″N 72°40′22″W / 41.578554°N 72.672897°W / 41.578554; -72.672897 (Jacob Pledger House)
Middletown
17 Plumb House
 
Plumb House
December 1, 1978
(#78002848)
West of Middletown at 872 Westfield St.
41°33′49″N 72°42′06″W / 41.563611°N 72.701667°W / 41.563611; -72.701667 (Plumb House)
Middletown
18 Russell Company Upper Mill
 
Russell Company Upper Mill
February 6, 1986
(#86000150)
475 E. Main St.
41°32′37″N 72°38′20″W / 41.543611°N 72.638889°W / 41.543611; -72.638889 (Russell Company Upper Mill)
Middletown
19 Edward Augustus Russell House
 
Edward Augustus Russell House
April 29, 1982
(#82004336)
318 High St.
41°33′32″N 72°39′20″W / 41.558889°N 72.655556°W / 41.558889; -72.655556 (Edward Augustus Russell House)
Middletown Later ΚΝΚ fraternity, now offices of University Relations, Wesleyan University
20 Samuel Wadsworth Russell House
 
Samuel Wadsworth Russell House
October 6, 1970
(#70000688)
350 High St.
41°33′37″N 72°39′20″W / 41.560278°N 72.655556°W / 41.560278; -72.655556 (Samuel Wadsworth Russell House)
Middletown Greek revival mansion, designed by Ithiel Town; now part of Wesleyan University.
21 Saint Luke's Home for Destitute and Aged Women
 
Saint Luke's Home for Destitute and Aged Women
April 29, 1982
(#82004337)
135 Pearl St.
41°33′42″N 72°39′18″W / 41.5617°N 72.6549°W / 41.5617; -72.6549 (Saint Luke's Home for Destitute and Aged Women)
Middletown
22 Sanseer Mill
 
Sanseer Mill
July 31, 1986
(#86002101)
215 E. Main St.
41°32′59″N 72°38′31″W / 41.5497°N 72.6419°W / 41.5497; -72.6419 (Sanseer Mill)
Middletown
23 Starr Mill
 
Starr Mill
December 14, 1993
(#93001379)
Junction of Middlefield St. and Beverly Heights
41°32′55″N 72°41′28″W / 41.5486°N 72.6911°W / 41.5486; -72.6911 (Starr Mill)
Middletown
24 Starr Mill Road Bridge
 
Starr Mill Road Bridge
December 10, 1993
(#93001344)
Starr Mill Rd. across the Cochinaug River
41°32′56″N 72°40′38″W / 41.5489°N 72.6772°W / 41.5489; -72.6772 (Starr Mill Road Bridge)
Middletown
25 Town Farms Inn
 
Town Farms Inn
May 4, 1979
(#79002614)
Spring St. at River Rd.
41°33′28″N 72°37′20″W / 41.5578°N 72.6222°W / 41.5578; -72.6222 (Town Farms Inn)
Middletown
26 U.S. Post Office
 
U.S. Post Office
April 12, 1982
(#82004338)
291 Main St.
41°33′36″N 72°39′01″W / 41.56°N 72.6503°W / 41.56; -72.6503 (U.S. Post Office)
Middletown
27 Wadsworth Estate Historic District
 
Wadsworth Estate Historic District
July 25, 1996
(#96000775)
15, 30, 33, 59, 73, and 89 Laurel Grove Rd., Wadsworth Falls State Park, and 421 Wadsworth St.
41°32′02″N 72°40′44″W / 41.5339°N 72.6789°W / 41.5339; -72.6789 (Wadsworth Estate Historic District)
Middletown
28 William and Mary Ward House July 27, 2021
(#100006787)
45 Paterson Dr.
41°31′03″N 72°39′19″W / 41.5176°N 72.6552°W / 41.5176; -72.6552 (William and Mary Ward House)
Middletown
29 Washington Street Historic District
 
Washington Street Historic District
May 9, 1985
(#85001018)
Roughly bounded by Washington and Main Sts., Washington Terrace, and Vine St.
41°33′41″N 72°39′31″W / 41.561389°N 72.658611°W / 41.561389; -72.658611 (Washington Street Historic District)
Middletown
30 Seth Wetmore House
 
Seth Wetmore House
September 10, 1970
(#70000689)
CT 66 and Camp Rd.
41°33′09″N 72°41′19″W / 41.5525°N 72.688611°W / 41.5525; -72.688611 (Seth Wetmore House)
Middletown
31 Wilcox, Crittenden Mill
 
Wilcox, Crittenden Mill
December 3, 1986
(#86003349)
234-315 S. Main St., Pameacha, and Highlands Aves.
41°32′54″N 72°39′19″W / 41.548333°N 72.655278°W / 41.548333; -72.655278 (Wilcox, Crittenden Mill)
Middletown
32 Captain Benjamin Williams House
 
Captain Benjamin Williams House
December 1, 1978
(#09000143)
27 Washington St.,
41°33′47″N 72°38′54″W / 41.563003°N 72.648428°W / 41.563003; -72.648428 (Captain Benjamin Williams House)
Middletown
33 Woodrow Wilson High School
 
Woodrow Wilson High School
August 6, 1986
(#86002270)
Hunting Hill Ave. and Russell St.
41°32′25″N 72°38′57″W / 41.540278°N 72.649167°W / 41.540278; -72.649167 (Woodrow Wilson High School)
Middletown
34 Xi Chapter, Psi Upsilon Fraternity
 
Xi Chapter, Psi Upsilon Fraternity
November 4, 2009
(#09000870)
242 High St.
41°33′24″N 72°39′18″W / 41.556689°N 72.654908°W / 41.556689; -72.654908 (Xi Chapter, Psi Upsilon Fraternity)
Middletown
35 YMCA of Northern Middlesex County
 
YMCA of Northern Middlesex County
January 23, 2023
(#100008583)
99 Union St.
41°33′24″N 72°38′48″W / 41.5568°N 72.6468°W / 41.5568; -72.6468 (YMCA of Northern Middlesex County)
Middletown

See also edit

References edit

  1. ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved May 3, 2024.
  2. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  3. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  4. ^ 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.