HOUSES - Part 2
Houses, Barns, Stores, Churches, Schools, etc.

P-2102
The Nathan Bradley house 72 State St (Crooked Lane). Home of Mr. and Mrs. Walter F. Conley Built in 1665. Date July 5, 1949,

P-2105
The Nathan Meigs house 244 Boston St (East Lane). Home of Mr. and Mrs. Bradford H. Monroe. Now (1976) 244 Boston St built in 1787. Date July 2, 1949,

P-2108
Samuel Dudley house 726 Clapboard Hill Rd (Buttonwood Hill on the road to Podunk). Home of ties May Caughey and Miss Eleanor Little. Probably built before 1700 as a 2-room plain gable house, this house was rebuilt in 1738

P-2111
The Thomas Scranton house 110 State St (Crooked Lane). Home of Mr. and Mrs. Irving W. Dudley. Built in 1810, this house is an excellent example of transitional architecture in which many features of the earlier periods were retained such as the central chimney and the stairway in the front entry

P-2114
Fosdick-Leete house or James Leete Jr house 54 Water St built in 1807. Home of Mr & Mrs Charles Clapp Jr. The checkered history of this house is confusing, and authorities differ on its age. A house was built on the site in 1721 for John Fosdick’s

P-2116
Capt. Abraham Coan house 40 Broad St Home of Miss Anna H. Lusk. Built about 1808 on the site of the original Chittenden family homestead, this house has been extensively altered but retains the quiet dignity that is characteristic of early 19th

P-2119
The M. and A. Fowler house 1740, 33 Fair St. On the left in the distance is the old Town Hall on Church St which was torn down in 1894. Pre 1894

P-2122
Henry Whitfield house 248 Whitfield St built in 1639. A Postcard published by Dudley and Beckwith Guilford Post 1908 cannon acquisition, Pre 1925 barn renovation to a residence

P-2125
Cherry Farm, former home of Harriet Hunt Bryan. Gould house 172 Moose Hill Rd built in 1709. August 8, 1948,

P-2128
Comfort Starr house. Postcard Pub. by Dudley and Beckwith A Postcard Pub. by Dudley a Beckwith Guilford, CT. Main part purchased by him in 1694 from the heirs of Henry Kingsnorth, 22nd signer Plantation Covenant, by whom it was doubtless

P-2131
Henry Whitfield house 248 Whitfield St built in 1639. Date 1639-1939 perhaps taken from Tercentenary

P-2134
Abel Chittenden house built I 1804 at 1 Broad St Postcard postmark Sept 2, 1914, Postcard Pub by PJ Co No 1108 Made in Germany Sent by Mary Hill Chittenden to Miss Mary Hubbard Postmark Sept 2, 1914

P-2137
George Griswold house Boston St Thomas Burgis house 150 Boston St circa 1814

P-2140
H.A. Chittenden house built 1844, Home of Scott Bryan now owned by John Deghetto 196 Whitfield St Harriet Bryan’s father’s house

P-2144
Gilbert Leete Farm 149 Moose Hill Rd Copy, from Scott Bryan‘s original. Guilford Keeping Society has copy

P-2147
Sachem’s Head School. Stood near 340 Colonial Rd Last used for schooling in 1912. Razed in fall of 1934. Copy photo from original owned by Harry Hodge

P-2150
Rustic Inn, Lake Quonnipaug, North Guilford 4159 4157 Durham Rd Rustic Inn, Lake Quonnipaug, North Guilford, Conn. Copy of a Postcard

P-2153
The Old Stone House, Whitfield Street. Before the State takeover as a museum, when the place had stucco siding covered with ivy. Child standing in doorway. 248 Whitfield St 1897

P-2156
Postcard published by Monroe Pharmacies Residence of J.H. Monroe. Captain Joel Stone house 200 Whitefield St (see P-2112) View looking east toward Whitefield St

P-2159
Postcard published by Monroe’s Pharmacies. Sketch of Henry Whitfield’s House 248 Whitfield St built in 1639 rear view. Addressed to Miss I. A. Schoeknecht 18 Brown Place NY, NY. Is Hugo coming out I hope so. E.G.K. Postmark date Nov 23, 1906,

P-2162
Old Stone House Henry Whitfield House built in 1639. Between 1902 when diamond windows were put in 1925 when barn was converted to residence

P-2165
Noah Hodgkin Jr. house 1770. 52 Fair St 1770 Charles Hubbard scrapbook p.11 Hubbard album vol. II p.12,

P-2168
Abraham Woodward House (built 1785) on 96 Fair Street, with trolley tracks. Photo by

P-2170
Isaac Stowe house 1743 Broad St 77 Broad St

P-2173
David Hull house 1766 Fair St 76 Fair Street

P-2176
Solomon Stone house 1766, corner of York and N. Fair St moved to 143 N. Fair St

P-2179
Nathan Chittenden house 1750 York St 1153 Boston Post Rd

P-2182
Nathaniel Eliot House 1755 Whitfield St 103 Whitfield St Nathaniel Eliot 1755

P-2185
Thomas Griswold House 1735 Boston St Thomas Griswold House 171 Boston St 1774

P-2188
William Weed house, stood just north of 1261 Long Hill Road (S.W. Dudley, Sr. confirmed this). Torn down, about 1915-1916. Last owned by William Weed. See also P-2198. Nathaniel Stone house

P-2191
Abraham Hubbard 1760 Long Hill Rd House gone. It stood just north of 2295 Long Hill Rd

P-2194
John Hall House Nut Plains 1740. House taken down on back of duplicate from Mrs. Monroe, Helen Horan Woodruff’s house was built on site of James Hall house

P-2197
Thomas Burgis 1814, 150 Boston Street c1814

P-2100
Isaac Stone house 77 Broad St home of Mr. and Mrs. Fred A. Crane. Built in 1743, 4 in house tour. House built 1743. July 8, 1949,

P-2103
The Acadian house Union St (Pent Rd and Back Lane). Home of Mrs. Kenneth Greene. 37 Union St the Joseph Clay house built in 1670. Date July 8, 1949,

P-2106
The Ebenezer Scranton house Duck Holes Farm. Home of Mrs. George A Goss. Was moved from Lake Quonnipaug. In 1976 at 90 Duck Hole Rd Built 1723. Moved from 1589 Hoop Pole Rd y Mr. and Mrs. George Goss in 1929-30. Date July 14, 1949,

P-2109
Rev. Jared & Hannah Eliot house (Mulberry Farm) 73 Mulberry Farm Rd, 88 Old Chaffinch Is Rd Home of Mr. & Mrs. Kenneth N. Berlin. Built in 1725, this saltbox house is much finer in its construction and architectural details than the average farmhouse

P-2112
The Captain Joel Stone house 200 Whitfield Street. ( South Lane) home of Mr. and Mrs. J. Harrison Monroe. This formal type of house with 6 fireplaces was built in 1853 for the son of Solomon Stone, 2nd keeper of the Faulkner’s (Falcon) Island Light

P-2115
David Parmelee house 68 Water St (West Lane) Home of Mrs. Ruth Barnes Nettleton. Built in 1780, this unusual story-and-half saltbox house, with gracefully curved wide extension of the roof across the front, is the only one of its types in Guilford

P-2117
Joseph Chittenden house 78 Fair St (Petticoat Lane). Home of Mr. & Mrs. Russell M. Nichols. Built in 1766 by craftsmen who clung to the methods of earlier periods, this is a typical integral saltbox house in which many of the original features remain

P-2120
Henry Whitfield house 248 Whitfield St built 1639. Post 1908 cannon acquisition, Pre 1930s renovation

P-2123
Jospeh Clay house (Acadian house) 37 Union St built in 1670

P-2126
Morris Leete house on left built 1750, 1139 Boston Post Rd. Guilford Institute on right 120 North Fair Street built 1855. Circa 1930

P-2129
The Thomas Griswold 171 Boston St built in 1774 and the Charles Caldwell house built in 1740 L-R

P-2132
Thomas Griswold house 171 Boston St built in 1774

P-2135
Henry Whitfield house 248 Whitefield St built in 1639. A 1 cent color Postcard. 57775 (Germany) postmark Oct 12, 1908

P-2138
Henry Whitfield house 248 Whitfield St built in 1639, Postcard Pub. by the Souvenir Store, Guilford, Ct. 1 cent Postcard

P-2141
The old Town House where town meetings were held. Photo taken on Church St torn down in 1894 (In oversized photo folder) Original in Harriet Hunt Bryan vol. 1 photostat neg. PN10 The old Town House – where town meetings were held. Calvin

P-2145
One of the Hitchcock cottages on Prospect Ave. Nancy Hitchcock Cottage 80 Prospect Ave. Look in supplement to Ox Pasture – Prospect Ave. c1890

P-2148
Branford School, Paved St, School Branford CT per Jane Bouley

P-2151
House on Water St in which OF Redfield was born Dec 19, 1829, looking from the west. Now 30 Water St (Janeway’s). Redfield Collection (looseleaf) 1897

P-2154
Gablehurst, residence of C.S. Kingman. Only the stone ruins of this mansion may be seen-in the rear of the Shore Line Times Newspaper building. Burned in 1923. 1897

P-2157
Corner of Shell Beach and Leete’s Island Rd Ambrose Leete I House before it was torn down (photo of oil painting). 650 Leete’s Island Rd, corner of Shell Beach Rd. See Leete’s Island Legacy, pages 19-22

P-2160
Ambrose Leete II House, 283 Moose Hill Rd The house at Leete’s Island where Mother was born Sept. 20, 1827. Mary Ann Leete mother of Katherine Ward Leete. c1890.. Gift of Deborah Volpe 1982. FLR78 with similar view

P-2163
Rev. Daniel Brewer 1772 house on Fair St38 Fair St 1772

P-2166
Noah Hodgkin Sr. house 1762. 44 Fair St 1762

P-2168
Abraham Woodward house 1785 Fair St. 96 Fair St

P-2171
Joseph Chittenden house 1766 Fair St 78 Fair Street

P-2174
Not. the. Caleb Stone house, 22 Broad St, but the Billie Stone House built 1769

P-2177
Reuben Stone house Broad and River 1769. Caleb Stone house 6 Broad Street.1749

P-2180
Captain Samuel Lee and Agnes Dickinson Lee house State and North St 1750. 1 North St

P-2183
Thomas Hill house 1735. Jim Bowen with Ed Bowen’s children. 22 State St house is gone. LeGanke has house on site of 22 State St

P-2186
Edward Norton house 1857 west side route 1 house gone. Just west of Three Mile Course. On the site of Jechors Garage and later Strawberry Hill Shopping Plaza. Last inhabitant of the house was Mrs. Clarissa Sweet. House stood on site of 1270 Bost

P-2189
Roberts House Sachem’s Head built by Geo. Kimberly and run as Boarding House about 1805. Torn down in 1915. Stood on site of 620 Colonial Rd

P-2192
May not be Guilford according to Shelton Dudley

P-2195
Thomas Burgis House 150 Boston Street c1814

P-2198
William Stone House (not Nathaniel Stone) Stood just north of 1261 Long Hill Rd. Torn down, about 1915-1916. Last owned by William Weed. (According to Shelton Dudley). See also P2188

P-2104
Thomas Griswold house 161 (now 171) Boston St (East Lane). Home of Mr. and Mrs. Robert G. DeForest Built in 1774. Date July 2, 1949,

P-2107
Joseph Parmelee-Nettleton house built in 1748, 54 Water St (West Lane). Home of Mr. and Mrs. Walter O. Nettleton

P-2110
Joel Griswold house 264 State St (Crooked Lane). Home of Mr. and Mrs. Ralph W. Bohonnon. This house was built in 1795 on the Lee home lot when Joel Griswold married Lucy Lee, daughter of Capt. Samuel Lee and Agnes Dickenson Lee whose home still stands at the next corner

P-2113
Caleb Benton house or Lyman Beecher house 485 Whitfield St built circa 1770. Owned by Judge Harry Durant. Home of Mr. & Mrs. Herbert T. Colby. Originally of the integral saltbox type, this house was built in 1770 at the north end of the Green

P-2115
David Parmelee house 68 Water St

P-2118
Andrew Fowler house. Home of Mr. and Mrs. James W. Miller. 55 York St Built in 1790. 3 on house tour. Home of Mr. and Mrs. James W. Miller. July 17, 1949

P-2121
Henry Whitfield house 249 Whitfield St built 1639. Rear wing was remodeled to this form in 1868. 1870-1900, Before 1910 Post 1868 Pre 1897 Plaque

P-2124
The Acadian House, built in 1670, where several Acadian peasants from Grand Rye, Nova Scotia were sheltered by the town, having been put ashore here from British ships in 1755 ( see Longfellow’s Evangeline) Postcard published by Dudley & Beckwith

P-2127
Capt. John Seward House 58 East River Rd

P-2130
Nathan Bradley house 72 State Street. Home of Miss Mary W. Todd. Built in 1665

P-2133
Henry Whitfield house 248 Whitfield St Color Postcard of Printed by Sedge Le Blang, Carnegie Hall Color Postcard of Henry Whitfield houses 248 Whitfield St Printed by Sedge Le Blang, Carnegie Hall. 154 West 57thSt., NY. Henry Whitfield State Historical

P-2136
Charles Caldwell house 159 Boston St built in 1740 Corner Boston St – Lover’s Lane. 1937

P-2139
George Hyland house 84 Boston St Postcard of the rear of the built in 1660. Rear view showing second floor overhang

P-2142
Stone House Henry Whitfield House 248 Whitfield St built in 1639 (In Spencer Good Friday Album). Good Friday 1898

P-2146
School house Leetes Island, Conn. New School house. Built about 1900 on 48 Moose Hill Rd Just south of RR School house Leetes Island, Conn. Copy photo from original owned by Good. With kitchen added it was turned into a 6-room house in 1935

P-2149
Northwest Center Schoolhouse, 85 Fair St built in 1848. Copy of photo owned by Seldon Clark. Guilford Keeping Society owns the copy

P-2152
East end of house on Water St in which O.F. Redfield was born, December 19, 1829. Livery Stable sign on building next door – probably the dwelling now at 28 Water Street. 1897

P-2155
The Bartholomew Elm, Boston St in front of the Thomas Griswold house. This monarch tree had a large crown and created the gateway to Guilford. 1897

P-2158
Postcard published by Edward P. Judd Co New Haven. Hyland-Wildman House. Homestead town clock in 1727. Erected by his grandfather George Hyland who came to Guilford in 1651 and died in 1692. 84 Boston Street. Built c1713. 2 duplicates

P-2161
P. Carlton Parmelee House 1849. Nut Plains (The Lone Hemlock)

P-2164
Seth Bishop house 1796 64 Fair Street 1796

P-2167
Nathaniel Johnson house 1730. 58 Fair St 1730

P-2169
Nathaniel Cruttenden house 1752 York and River St 1161 Boston Post Rd

P-2172
Jared Leete house 1774 Broad St 76 Broad Street

P-2175
Solomon Stone house 1766, corner of Your and North Fair St House show in its original location. House moved to 143 Fair Street

P-2178
Hooker Bartlett house built 1761, 199 Whitfield St House razed Oct 27, 1990. Chimney stack demolished Oct. 28, 1990

P-2181
Samuel Weld House 1758 built for Joseph Weld (Whitfield St). Stood on East side of Whitfield St near corner of Boston and Whitfield Streets. No (1986) a parking lot behind 9 Boston Street. House moved to 108 Lover’s Lane August 1960. On duplicate

P-2184
Thomas Griswold House 1774 Boston St L-r Thomas Griswold House 1774. 171 Boston St and Charles Caldwell house 1740

P-2187
Hooker Dudley House built in 1831. 321 East River Rd Dudley driving the wagon

P-2190
John Dudley Jr. House 1840. 359 Clapboard Hill Rd

P-2193
Henry Hodges House 1814. Thomas Burgis House 150 Boston Street c1814

P-2196
Samuel Dudley House 1738 (Probably built before 1700 and rebuilt in 1738). 726 Clapboard Hill Rd c1738

P-2199
Morris Leete House (not the Samuel Shelley House which stood earlier on same site) 1139 Boston Post Rd built 1744



