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