National Register of Historic Places listings in Bridgeport, Connecticut

This is a list of the National Register of Historic Places listings in Bridgeport, Connecticut.

Location of Bridgeport in Fairfield County, 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 Bridgeport, 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 an online map.[1]

There are 286 properties and districts listed on the National Register in Fairfield County, including 9 National Historic Landmarks. The city of Bridgeport is the location of 55 of these properties and districts; they are listed here. Ones in Greenwich or Stamford are covered in National Register of Historic Places listings in Greenwich, Connecticut or in National Register of Historic Places listings in Stamford, Connecticut. The remainder are covered in National Register of Historic Places listings in Fairfield County, Connecticut.

Contents: Counties and municipalities in Connecticut
This National Park Service list is complete through NPS recent listings posted August 14, 2020.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Barnum Museum
Barnum Museum
November 7, 1972
(#72001300)
805 Main St.
41°10′32″N 73°11′18″W
Downtown
2 Barnum/Palliser Historic District
Barnum/Palliser Historic District
December 16, 1982
(#82000995)
Roughly bounded by Myrtle and Park Aves., Atlantic and Austin Sts. (both sides)
41°10′04″N 73°11′03″W
South End
3 Bassickville Historic District
Bassickville Historic District
September 8, 1987
(#87001511)
20-122 Bassick, 667-777 Howard, and 1521-1523 Fairview Aves., and 50-1380 State St.
41°10′16″N 73°12′40″W
West End - West Side
4 Beardsley Park
Beardsley Park
March 18, 1999
(#98000357)
1875 Noble Ave.
41°12′45″N 73°10′56″W
North Bridgeport
5 Berkshire No. 7
Berkshire No. 7
December 21, 1978
(#78002837)
Bridgeport Harbor
41°10′42″N 73°11′14″W
Downtown One of three barges sunk in the harbor
6 Bikur Cholim Synagogue
Bikur Cholim Synagogue
November 27, 1995
(#95001341)
1545 Iranistan Ave.
41°10′49″N 73°12′22″W
West End - West Side
7 Peyton Randolph Bishop House
Peyton Randolph Bishop House
August 25, 1987
(#87000803)
135 Washington Ave.
41°10′38″N 73°11′54″W
The Hollow
8 William D. Bishop Cottage Development Historic District
William D. Bishop Cottage Development Historic District
June 28, 1982
(#82004388)
Cottage Pl. and Atlantic, Broad, Main and Whiting Sts.
41°10′05″N 73°11′14″W
South End
9 Black Rock Gardens Historic District
Black Rock Gardens Historic District
September 26, 1990
(#90001430)
Bounded by Fairfield St., Brewster St. and Nash Ln., including Rowsley and Haddon Sts.
41°09′27″N 73°13′30″W
Black Rock
10 Black Rock Historic District
Black Rock Historic District
March 15, 1979
(#79002658)
Roughly bounded by Black Rock Harbor, Grovers Ave., Beacon and Prescott Sts.
41°09′11″N 73°13′17″W
Black Rock
11 Bridgeport City Hall
Bridgeport City Hall
September 19, 1977
(#77001387)
202 State St.
41°10′36″N 73°11′27″W
Downtown This listing is for the old city hall, known as McLevy Hall.
12 Bridgeport Downtown North Historic District
Bridgeport Downtown North Historic District
November 2, 1987
(#87001403)
Roughly bounded by Congress, Water, Fairfield Ave., Elm, Golden Hill & Chapel Sts.
41°10′49″N 73°11′25″W
Downtown
13 Bridgeport Downtown South Historic District
Bridgeport Downtown South Historic District
September 3, 1987
(#87001402)
Roughly bounded by Elm, Cannon, Main, Gilbert, and Broad Sts.
41°10′37″N 73°11′30″W
Downtown
14 Cassidy House
Cassidy House
October 19, 2011
(#11000749)
691 Ellsworth St.
41°09′48″N 73°13′26″W
Black Rock An 1849 Italianate farmhouse in pristine condition; originally constructed by John Plumb, it was owned by the Cassidy family for over 109 years.
15 Connecticut Railway and Lighting Company Car Barn
Connecticut Railway and Lighting Company Car Barn
December 3, 1987
(#87001405)
55 Congress St.
41°10′56″N 73°11′17″W
Downtown
16 Deacon's Point Historic District
Deacon's Point Historic District
August 21, 1992
(#92001019)
Roughly bounded by Seaview Ave. and Williston, Bunnell and Deacon Sts.
41°10′59″N 73°10′13″W
East End
17 Division Street Historic District
Division Street Historic District
June 3, 1982
(#82004385)
Roughly bounded by State St., Iranistan, Black Rock and West Aves.
41°10′19″N 73°15′00″W
Downtown and West End - West Side
18 Eagle's Nest
Eagle's Nest
March 5, 1979
(#79002630)
282-284 Logan St.
41°10′43″N 73°09′37″W
East End Demolished.
19 East Bridgeport Historic District
East Bridgeport Historic District
April 25, 1979
(#79002659)
Roughly bounded by RR tracks, Beach, Arctic, and Knowlton Sts.
41°11′14″N 73°11′09″W
East Side
20 East Main Street Historic District
East Main Street Historic District
February 21, 1985
(#85000306)
Bounded by Walters and Nichols Sts. from 371-377, 741-747, 388-394 and to 744 East Main Sts.
41°10′57″N 73°10′51″W
East Side
21 Ein Jacob (Ayn Yacob) Synagogue
Ein Jacob (Ayn Yacob) Synagogue
November 27, 1995
(#95001342)
746 (aka 748) Connecticut Ave.
41°10′50″N 73°09′51″W
East End
22 Elmer S. Dailey
Elmer S. Dailey
December 21, 1978
(#78002838)
Bridgeport Harbor
41°10′43″N 73°11′14″W
Downtown One of three barges sunk in the harbor
23 Fairfield County Courthouse
Fairfield County Courthouse
January 21, 1982
(#82004376)
172 Golden Hill St.
41°10′50″N 73°11′28″W
Downtown The old courthouse, now a superior courthouse.
24 Fairfield County Jail
Fairfield County Jail
April 18, 1985
(#85000841)
1106 North Ave.
41°11′25″N 73°12′07″W
Brooklawn - St. Vincent Listed building demolished in 1997.[6]
25 First Baptist Church
First Baptist Church
February 22, 1990
(#90000154)
126 Washington Ave.
41°10′35″N 73°11′53″W
Downtown
26 Mary and Eliza Freeman Houses
Mary and Eliza Freeman Houses
February 22, 1999
(#99000110)
352-4 and 358-60 Main St.
41°10′11″N 73°11′12″W
South End
27 Gateway Village Historic District
Gateway Village Historic District
September 26, 1990
(#90001429)
Roughly bounded by Waterman St., Connecticut Ave. and Alanson Ave.
41°09′27″N 73°13′30″W
East End
28 Golden Hill Historic District
Golden Hill Historic District
September 3, 1987
(#87001404)
Roughly bounded by Congress St., Lyon Terr., Elm, and Harrison Sts.
41°10′52″N 73°11′36″W
Downtown
29 Hotel Beach
Hotel Beach
December 14, 1978
(#78002839)
140 Fairfield Ave.
41°10′45″N 73°11′26″W
Downtown
30 Lakeview Village Historic District
Lakeview Village Historic District
September 26, 1990
(#90001428)
Roughly bounded by Essex St., Boston Ave., Colony St., Plymouth St. and Asylum St.
41°09′27″N 73°13′30″W
North Bridgeport
31 Maplewood School
Maplewood School
February 21, 1990
(#90000153)
434 Maplewood Ave.
41°10′42″N 73°12′35″W
West End - West Side
32 Marina Park Historic District
Marina Park Historic District
April 27, 1982
(#82004382)
Marina Park, Park and Waldemere Aves.
41°09′52″N 73°11′30″W
South End
33 Nathaniel Wheeler Memorial Fountain
Nathaniel Wheeler Memorial Fountain
April 4, 1985
(#85000706)
Park and Fairfield Aves.
41°10′29″N 73°11′55″W
West End - West Side Built in 1912-1913, the fountain consists of four elements: a central bronze figure of a mermaid holding aloft a lamp and rising out of a polished granite pool and three individually ornamented polished granite watering troughs at the angles of the triangular parcel of land raised above the street. The fountain was a mid-career work of maverick American sculptor Gutzon Borglum.[7]
34 Palace and Majestic Theaters
Palace and Majestic Theaters
December 14, 1979
(#79002626)
1315-1357 Main St.
41°10′56″N 73°11′28″W
Downtown
35 Park Apartments
Park Apartments
September 26, 1990
(#90001427)
59 Rennell St.
41°09′39″N 73°11′40″W
South End
36 Penfield Reef Light house
Penfield Reef Light house
September 27, 1990
(#89001473)
Long Island Sound off Shoal Point
41°07′00″N 73°13′18″W
Long Island Sound
37 Pequonnock River Railroad Bridge
Pequonnock River Railroad Bridge
June 12, 1987
(#87000843)
AMTRAK Right-of-way at Pequonnock River
41°10′59″N 73°11′11″W
Downtown and East Side
38 David Perry House
David Perry House
March 22, 1984
(#84000814)
531 Lafayette St.
41°10′13″N 73°11′25″W
Downtown
39 Priscilla Dailey
Priscilla Dailey
December 21, 1978
(#78002840)
Bridgeport Harbor
41°10′43″N 73°11′14″W
Downtown One of three barges sunk in the harbor
40 Railroad Avenue Industrial District
Railroad Avenue Industrial District
September 30, 1985
(#85002697)
Roughly bounded by State and Cherry Sts., Fairfield and Wordin Aves.
41°04′40″N 73°12′49″W
West End - West Side A cluster of old factory buildings in southern Bridgeport; some seem to have been torn down.
41 Remington City Historic District
Remington City Historic District
September 26, 1990
(#90001426)
Roughly, Bond, Dover, and Remington Sts. and Palisade Ave., between Stewart and Tudor Sts.
41°11′53″N 73°09′56″W
Boston Avenue - Mill Hill
42 Remington Village Historic District
Remington Village Historic District
September 26, 1990
(#90001425)
Roughly, Willow and East Aves. between Boston and Barnum Aves.
41°11′38″N 73°09′36″W
Boston Avenue - Mill Hill
43 St. John's Episcopal Church
St. John's Episcopal Church
August 2, 1984
(#84000820)
768 Fairfield Ave.
41°10′31″N 73°11′59″W
West End - West Side
44 Seaside Institute
Seaside Institute
June 14, 1982
(#82004374)
299 Lafayette Ave.
41°10′03″N 73°11′18″W
South End A Richardsonian Romanesque rock-faced granite, brick, brownstone and terracotta building designed by Warren R. Briggs and completed in 1887, it was originally built for the use and benefit of the female employees of the Warner Brothers corset manufacturers (now Warnaco).[8]
45 Seaside Park
Seaside Park
July 1, 1982
(#82004373)
Long Island Sound
41°09′41″N 73°11′19″W
South End
46 Seaside Village Historic District
Seaside Village Historic District
September 26, 1990
(#90001424)
E. side of Iranistan Ave. between South St. and Burnham St.
41°09′59″N 73°11′56″W
South End
47 Sterling Block-Bishop Arcade
Sterling Block-Bishop Arcade
December 20, 1978
(#78002841)
993-1005 Main St.
41°10′41″N 73°11′24″W
Downtown
48 Sterling Hill Historic District
Sterling Hill Historic District
April 2, 1992
(#92000335)
Roughly bounded by Pequonnock St., Harral Ave., James St. and Washington Ave.
41°10′51″N 73°10′44″W
The Hollow
49 Stratfield Historic District
Stratfield Historic District
June 23, 1980
(#80004060)
CT 59 and U.S. 1
41°10′40″N 73°12′49″W
Brooklawn - St. Vincent and West End - West Side 300 buildings along Clinton, Brooklawn, and Laurel Avenues that made up an elite residential district of the Edwardian era and has the original 17th century town green, Clinton Park Militia Ground, and the city's oldest cemetery, Stratfield Burying Ground, also dating back to the 17th century; this area along North Avenue is the first European settlement in what is now Bridgeport.
50 Tongue Point Lighthouse
Tongue Point Lighthouse
May 29, 1990
(#89001478)
Western side of Bridgeport Harbor at Tongue Point
41°09′58″N 73°10′42″W
South End
51 United Congregational Church
United Congregational Church
July 19, 1984
(#84000822)
877 Park Ave.
41°10′30″N 73°12′00″W
West End - West Side The building was acquired from United Congregationalist Church by the local Muslim community. The architectural design is colonial revivalist and was built in the 1920s. Colonial era Ivy League college pastors are interred here.
52 United Illuminating Company Building
United Illuminating Company Building
February 21, 1985
(#85000301)
1115-1119 Broad St.
41°10′41″N 73°11′31″W
Downtown
53 US Post Office-Bridgeport Main
US Post Office-Bridgeport Main
March 17, 1986
(#86000453)
120 Middle St.
41°10′50″N 73°11′20″W
Downtown
54 West End Congregation-Achavath Achim Synagogue
West End Congregation-Achavath Achim Synagogue
May 11, 1995
(#95000574)
725 Hancock Ave.
41°10′12″N 73°12′44″W
West End - West Side
55 Wilmot Apartments Historic District
Wilmot Apartments Historic District
September 26, 1990
(#90001423)
Junction of Connecticut and Wilmot Aves.
41°10′58″N 73°09′44″W
East End

Former listings

[3] Name on the Register Image Date listedDate removed Location City or town Summary
1 Capt. John Brooks Sr. House October 15, 1970
(#70000738)
Unknown 199 Pembroke St.
Bridgeport, Connecticut

See also

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. 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 August 14, 2020.
  3. 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 Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  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. Kate Ohno (1984). "National Register of Historic Places Inventory--Nomination Form: Nathaniel Wheeler Memorial Fountain" (pdf). National Park Service. Retrieved 2010-08-15. and 5 accompanying photographs.
  7. Dale S. Plummer (September 8, 1980). "National Register of Historic Places Inventory-Nomination: Seaside Institute" (pdf). National Park Service.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.