Preservation
Individually Listed National Register Properties
Ahavas Sholem Synagogue (1928)
30 White Street
National Register of Historic Places Nomination Form
Armstrong Rubber Company Building (1968)
500 Sargent Drive
National Register of Historic Places Nomination Form
M. Armstrong and Company Carriage Factory (1882)
433 Chapel Street
National Register of Historic Places Nomination Form
Beth Israel Synagogue (1925)
232 Orchard Street
National Register of Historic Places Nomination Form
Elisha Blackman Building (1883)
176 York Street
National Register of Historic Places Nomination Form
Russell Henry Chittenden House (c. 1880)
83 Trumbull Street
National Register of Historic Places Nomination Form
Christ Church (c. 1895)
70 Broadway
National Register of Historic Places Nomination Form
Connecticut Hall, Yale University (1750)
Bounded by High, Chapel, Elm, and College Streets
National Register of Historic Places Nomination Form
John Cook House (c. 1807)
35 Elm Street
National Register of Historic Places Nomination Form
George W. Crawford Manor (1965)
84–96 Park Street
National Register of Historic Places Nomination Form
James Dwight Dana House (1848)
24 Hillhouse Avenue
National Register of Historic Places Nomination Form
Dixwell Avenue Congregational United Church of Christ (1967)
217 Dixwell Avenue
National Register of Historic Places Nomination Form
Five Mile Point Lighthouse (1845)
Lighthouse Point Park, Lighthouse Avenue
National Register of Historic Places Nomination Form
Fort Nathan Hale (1659, 1775, 1809, 1863)
36 Woodward Avenue
National Register of Historic Places Nomination Form
Goffe Street Special School for Colored Children (1864)
106 Goffe Street
National Register of Historic Places Nomination Form
Grove Street Cemetery (1796)
227 Grove Street
National Register of Historic Places Nomination Form
Hall-Benedict Drug Company Building (1909)
763–767 Orange Street
National Register of Historic Places Nomination Form
Elizabeth R. Hooker House (1914)
123 Edgehill Road
National Register of Historic Places Nomination Form
Imperial Granum (1877) and Joseph Parker (1875) Buildings
47 and 49–51 Elm Street
National Register of Historic Places Nomination Form
Lighthouse Point Carousel (1916)
Lighthouse Point Park, Lighthouse Avenue
National Register of Historic Places Nomination Form
Lincoln Theatre (1924)
1 Lincoln Street
National Register of Historic Places Nomination Form
Long Wharf Pier (1810)
351 Long Wharf Drive
National Register of Historic Places Nomination Form
Othniel C. Marsh House (1875)
360 Prospect Street
National Register of Historic Places Nomination Form
Lafayette B. Mendel House (c. 1885)
18 Trumbull Street
National Register of Historic Places Nomination Form
Dr. Mary B. Moody House (1875)
154 East Grand Avenue
National Register of Historic Places Nomination Form
Morris House (c. 1700, 1767, c. 1780)
325 Lighthouse Road
National Register of Historic Places Nomination Form
Mory’s (c. 1817)
306 York Street
National Register of Historic Places Nomination Form
New Haven Armory (1928)
270 Goffe Street
National Register of Historic Places Nomination Form
New Haven City Hall (1861)
161 Church Street
National Register of Historic Places Nomination Form
New Haven County Courthouse (1914)
121 Elm Street
National Register of Historic Places Nomination Form
New Haven Jewish Home for the Aged (1921)
169 Davenport Avenue
National Register of Historic Places Nomination Form
New Haven Lawn Club (1931)
193 Whitney Avenue
National Register of Historic Places Nomination Form
New Haven Railroad Station (1919)
Union Avenue
National Register of Historic Places Nomination Form
Caroline Nicoll House (1828)
27 Elm Street
National Register of Historic Places Nomination Form
William Pinto House (1810)
275 Orange Street
National Register of Historic Places Nomination Form
Plymouth Congregational Church (1810)
1469 Chapel Street
National Register of Historic Places Nomination Form
Quinnipiac Brewery (1882)
19–23 River Street
National Register of Historic Places Nomination Form
Raynham (1856)
709 Townsend Avenue
National Register of Historic Places Nomination Form
Schlaraffia Burg (1926)
715 Sherman Parkway
National Register of Historic Places Nomination Form
Southern New England Telephone Company Adminstrative Building (1938)
227 Church Street
National Register of Historic Places Nomination Form
Southwest Ledge Lighthouse (1877)
Southwest End of East Breakwater at Entrance to New Haven Harbor
National Register of Historic Places Nomination Form
St. Luke’s Episcopal Church (1905)
111 Whalley Avenue
National Register of Historic Places Nomination Form
Strouse, Adler Company Corset Factory (1880)
78–84 Olive Street
National Register of Historic Places Nomination Form
United States Post Office and Court House (1913)
145 Church Street
National Register of Historic Places Nomination Form
Yale Bowl (1914)
Southwest of Intersection of Chapel Street and Yale Avenue
National Register of Historic Places Nomination Form