Bridgeport-Stamford-Norwalk, CT Metropolitan Statistical Area

2010-09-16
Listed

National Register of Historic Places
Hampton Inn
New Canaan, CT US
2004-10-27
Listed

National Register of Historic Places
2005-01-28
Listed

National Register of Historic Places
Johnson, Philip, Glass House
New Canaan, CT US
Listed

National Register of Historic Places
Lee, John Black, House I
New Canaan, CT US
2010-09-16
Listed

National Register of Historic Places
Mills, Beaven W., House
New Canaan, CT US
2010-09-16
Listed

National Register of Historic Places
Mills, Willis N, House
New Canaan, CT US
2010-09-16
Listed

National Register of Historic Places
2010-09-16
Listed

National Register of Historic Places
Noyes House
New Canaan, CT US
2008-09-26
Listed

National Register of Historic Places
Perkins, Maxwell E., House
New Canaan, CT US
2004-05-06
Listed

National Register of Historic Places
Rogers, John, Studio
New Canaan, CT US
Listed

National Register of Historic Places
Swallen, James, House
New Canaan, CT US
2010-09-16
Listed

National Register of Historic Places
System House
New Canaan, CT US
2010-09-16
Listed

National Register of Historic Places
2010-09-16
Listed

National Register of Historic Places
2011-10-20
Listed

National Register of Historic Places
Cosier--Murphy House
New Fairfield, CT US
Listed

National Register of Historic Places
Baldwin, Caleb, Tavern
Newtown, CT US
2002-08-23
Listed

National Register of Historic Places
2002-05-06
Listed

National Register of Historic Places
Glover House
Newtown, CT US
Listed

National Register of Historic Places
Glover, John, House
Newtown, CT US
2001-08-17
Listed

National Register of Historic Places
Listed

National Register of Historic Places
Lattin, Nathan B., Farm
Newtown, CT US
Listed

National Register of Historic Places
2003-01-08
Listed

National Register of Historic Places
Listed

National Register of Historic Places
Listed

National Register of Historic Places