HOUSES - Part 6

P-2500-1
1728 Ebenezer Bartlett Water St. 25 Water St. Mar. 3, 1957,

P-2500-4
1639 Old Stone House. Henry Whitefield house. 248 Whitfield St. c. 1950’s

P-2500-8
Nathaniel Cruttenden York & River St. 1161 Boston Post Rd. March 4, 1957,

P-2500-11
1660 George Hyland Boston St. 84 Boston St Ebenezer Parmelee house or Hyland Museum

P-2500-14
1768 Dr. John Redfield. Removed and built at present site on Broad St. in 1937 by Judge Conway Feb. 24, 1957,

P-2500-17
John Hotchkiss (Hodkins) 109 Dunk Rock Rd 1765 March 7, 1959,

P-2500-20
1767 Pelatiah Leete (Leete Island) Pelatiah Leete III 559 Leete’s Island Rd. 1767-1797 March 6, 1957,

P-2500-23
1759 Geo. Dudley (Michael Sullivan) George Dudley 417 North River St. March 21, 1957,

P-2500-26
Abt. 1665 Nathan Bradley State St. 72 State St July 5, 1949,

P-2500-29
1757 William Starr Jr. State (North Sts). 180 State St March 13, 1957,

P-2500-32
1748 Joseph Parmelee Water St. 54 Water St c. 1950’s

P-2500-35
1755 Nathaniel Eliot Whitfield St. 103 Whitfield St. Aug. 12, 1956,

P-2500-38
?1787 Miner Fowler (Moose Hill Inn). 2785 Boston Post Rd March 6, 1957,

P-2500-41
Medad Stone tavern 1801. 171 Three Mile Course

P-2500-44
Dan Benton’s house – Old Sachem Head Rd?

P-2500-47
Houses on Water St Guilford Ct Corner of South Fair and Water St. 44 Water St house stood on the southeast corner of South Fair and Water S T. It Was torn down in 1960 for the Post Office. 1936

P-2500-50
Bryan house rear of the house 222 Whitfield St Col. William Hart house

P-2500-53
Rear of John W. Norton house 320 Boston St

P-2500-56
Color postcard printed by C.C. Markham Henry Whitfield house 248 Whitfield house 248 Whitfield St. donated by David Dudley 1996

P-2500-59
Postcard pub. by Collotype Co. Sachem’s Head Hotel on site of 125 Falcon Road

P-2500-62
1803 Samuel Eliot State St. 1945-50. Called Chamberlain house. 1 State St Andrew Eliot house March 13, 1957,

P-2500-65
Postcard of Medad Stone house 197 Three Mile Course

P-2500-68
Left is 23 Water St., right is the Sachem’s Head canning Co. which was torn down for a parking lot

P-2500-71
Postcard published by Dudley & Beckwith. Sachem’s Head Yacht Club 61 Chimney Circle. After 1901 addition before 1938 hurricane

P-2500-74
Aerial view of Our Lady of Grace Monastery Race Hill Rd. 1970’s

P-2500-77
Color postcard of George Hyland house 84 Boston St. Card Pub. by Dexter Press, Inc. West Nyack NY the Hyland house. Built 1660 Guilford, Conn

P-2500-80
Color postcard pub. by JH Monroe Guilford. I.S. Spencer Sons MFG. Co. Fair St., Guilford Postmark 1917

P-2500-83
Color postcard pub by Sedge LeBlang NY, NY. View of southeast side of Henry Whitfield house. 248Whitfield St

P-2500-86
Postcard pub by Dudley & Beckwith

P-2500-89
Color postcard pub by Sedge LeBlang NY, NY

P-2500-92
Color postcard of The Captain’s Table Restaurant 505 Whitfield St. Pub by Sedge LeBlang NY, NY

P-2500-95
Color postcard by Sedge LeBlang NY, NY

P-2500
Wyllys Eliot (4 Elms, built 1763) 20 Water St Mar. 21, 1957,

P-2500-2
House17 The Joel Griswold House 264 State Street Joel and Lucy Griswold House Aunt Mary Griswold in front of House 1793 c-1793

P-2500-6
1790 Andrew Fowler, Sr. York St West Side. 55 York St Mar. 18, 1957,

P-2500-9
1755? Nathaniel Bishop Boston St. Taken in original location at 42 Boston St. c.1976 Dec. 21, 1951,

P-2500-12
1761 Levi Hubbard (Black House). 321 Boston St. March 21, 1957,

P-2500-15
Caleb Dudley III 1764 Clapboard Hill. 212 Clapboard Hill Rd. March 13, 1957,

P-2500-18
1807 Nathaniel Griffing Fair St. Judge Nathaniel Griffing 6 Fair St. Feb. 24, 1957,

P-2500-21
1730 Pelatiah Leete I house 1710-1745. 575 Leete’s Island Rd. March 6, 1957,

P-2500-24
Ebenezer Crittenden 1752 River & York Sts (Schades’s) Southwest corner of intersection of Boston Post Rd and River St. Razed August 1965. c. 1950’s

P-2500-27
1798 Ambrose Benton State St. 94 State St March 4, 1957,

P-2500-30
1767 Christopher Spencer house? Built for Christopher Spencer March 18, 1957,

P-2500-33
1744 Joseph Bradley (Lower Water St) 211 Water St. Samuel Bradley house March 6, 1957,

P-2500-36
1726 Andrew Parmelee (Knowles) Whitfield St. 118 Whitfield St. March 18, 1957,

P-2500-39
Thomas Griswold house 171 Boston St. c. 1774 1 duplicate

P-2500-42
Possibly 2545 Long Hill Rd. Mounted on scrapbook page with label houses on Long Hill Rd. Guilford

P-2500-45
Houses on Water St Guilford, CT corner of South Fair St and Water St. 44 water St. House stood at the southeast corner of South Fair and Water St and was torn down when the Post Office was built in 1960. 1936

P-2500-48
Possibly 128 Whitfield St 1945

P-2500-51
Possibly on Mulberry Point

P-2500-54
Murray homestead. Dickinson Murray house 251 Nortontown Rd

P-2500-57
Postcard pub. by J. Harrison Monroe Black house, owned by a Huguenot, who painted it black when his King Louis XVI, was executed. Never painted any other color until a few years ago. 1 duplicate NAH 147

P-2500-60
Burgess place before alteration, now home of Mr. & Mrs. Bradford Monroe. Also known as the. Also known as the Nathan Meigs house 254 Boston St

P-2500-63
Alfred G. Hull house 58-60 Boston St

P-2500-66
Color postcard pub by Bedge LeBlang of Bernice’s Restaurant 450 Whitfield St. Torn down c. 1983

P-2500-69
Left is Rolf Feed Store, Inc. building was torn down for a parking lot, right is 111 Water St. J.E. Norton building. Rolf Feed Store became incorporated in 1925. After 1925

P-2500-72
Postcard in color pub. by Monroe’s Pharmacies. Samuel stone house 132 Three Mile Course Postmark 1915

P-2500-75
Postcard of Mountain Lodge North Guilford

P-2500-78
Cairncroft Boston Post Rd. Residence of Commander & Mrs. Rossiter Snyder. Charles Caldwell house 159 Boston St

P-2500-81
Color postcard of Thomas Griswold house 171 Boston St. 1980s

P-2500-84
Seward-Carter farmhouse goose Lane. Under demotion with vinyl siding off. View from Village Victoria condominiums which used to be a pasture of the Carter farm. April 19, 1999,

P-2500-87
Color postcard pub by Sedge LeBlanc NY, NY

P-2500-90
Sam’l Barker house Sachem’s Head Dan Walden Thomas Leete house 149 Vineyard Rd

P-2500-93
Color postcard pub by NATCO Ridgefield, NJ

P-2500-96
Guilford Institute 120 North Fair St. black and white postcard 1914, 1 duplicate NAH7

P-2500-3
1804 Bille Willard (Sullivan) 137 Water St. Mar. 21, 1957,

P-2500-7
1744 Samuel Shelley York St. 1139 Boston Post Rd. 1744-75. Morris Leete house March 4, 1957,

P-2500-10
1763 Ebenezer Hopson house (Whedon house). 55 Boston St. March 21, 1957,

P-2500-13
1749 Caleb Stone Broad St later Reuben. Reuben Stone 1769 22 Broad St. Feb. 24, 1957,

P-2500-16
1798 Amos Dudley Clapboard Hill. 480 Clapboard Hill Rd

P-2500-19
1772 rev. Daniel Brewer Fair St. 38 Fair St. March 16, 1957,

P-2500-22
Joy Benton 1780, 2 Market Place Feb. 22, 1957,

P-2500-25
1787 Friend Collins State St. 7 State St March 3, 1957,

P-2500-28
1787 Samuel Scranton Jr., Thomas Scranton Jr. State St. Samuel Scranton Jr. 107 State St 1787 c. 1950’s

P-2500-31
1765 Increase Pendleton (Lemley). 30 Water St Mach 21, 1957

P-2500-34
1755 Joseph Weld (Whitfield St.) Taken in original location at 100 Whitfield St. Moved to 108 Lovers Ln. Aug.1960 March 3, 1957,

P-2500-37
1772 Thomas Leete. 149 Vineyard Point Rd c. 1950’s

P-2500-40
West Lake Lodge. 109 West Lake Ave

P-2500-43
Guilford unidentified house

P-2500-46
Houses on Water St Guilford, CT corner of South Fair and Water St 44 Water St house stood on the southeast corner of South Fair St and water St. House was torn down in 1960 for the Post Office 1936

P-2500-49
The following written on frame in Henry S. Davis’ handwriting taken by Henry Davis built about 1850 Lived 1876-1895. Henry N. Davis house 316 little Meadow Rd

P-2500-52
Unknown house doorway

P-2500-55
Postcard publ. by Monroe’s Pharmacies Henry Whitfield house 248 Whitfield St. donated by David Dudley 1996 1 duplicate NAH75

P-2500-58
Postcard by the Collotype Co. Eliz. NJ. Andrew Fowler house 55 York St 1 duplicate NAH 181

P-2500-61
Burgess place before alteration, now home Braford Monroe. Also known as the Nathan Meigs house 254 Boston St

P-2500-64
Capt. Joel Stone house 200 Whitfield St

P-2500-67
J.E. Norton building stores 11-15 Water St

P-2500-70
Thomas Griswold house 171 Boston St

P-2500-73
Postcard pub. by Dudley & Beckwith. Interior of Henry Whitfield house. 248 Whitfield St 1 duplicate NAH 100

P-2500-76
Daniel Brown Leete house Shaumpishhuh Now Sproul’s at S. Head West Lane. House was razed in 1957 1914

P-2500-79
Johnathan Bishop house after being remodeled by Capt. Erskine 1918 (?). Jonathan Bishop Sr. house 191 State St. On the left is part of the John Collins II house at 205 State St

P-2500-82
Color postcard pub. by Oscar Keller, Clifton, NJ. Restored kitchen of Henry Whitfield house

P-2500-85
Color postcard pub by Sedge LeBlang NY, NY

P-2500-88
Postcard pub by Collotype Co., Elizabeth NJ

P-2500-91
Color postcard donated by Branford Historical Soc 1989 Leete’s Island Railroad on Route 146 Leete’s Island Rd. just before Old Quarry Rd

P-2500-94
Color postcard pub by Sedge LeBlang

P-2500-97
Is this the rear of the Amos Bishop house 1750? This photo – property of Henry Davis ?Guilford house possibly check Why Lands for North Guilford houses



