Fort Towson

Add links

This is a list of properties on the National Register of Historic Places in northern New Castle County, Delaware.

This is intended to be a complete list of the properties and districts on National Register of Historic Places in New Castle County, Delaware north of the Chesapeake and Delaware Canal, excluding the city of Wilmington. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.[1]

There are 397 properties and districts listed on the National Register in the county. Of those, 224 sites are located outside Wilmington and north of the Chesapeake and Delaware Canal, and are listed here, including five sites that are further designated as National Historic Landmarks.


          This National Park Service list is complete through NPS recent listings posted March 22, 2024.[2]

Contents: Divisions in Delaware
Wilmington (New Castle) | Northern New Castle | Southern New Castle | Kent | Sussex

Current listings

[3] Name on the Register Image Date listed[4] Location City or town Description
1 Academy of Newark
Academy of Newark
Academy of Newark
May 24, 1976
(#76000573)
105 E. Main St.
39°40′58″N 75°44′57″W / 39.682898°N 75.749056°W / 39.682898; -75.749056 (Academy of Newark)
Newark University of Delaware
2 Aetna Hose, Hook and Ladder Company Fire Station No. 1
Aetna Hose, Hook and Ladder Company Fire Station No. 1
Aetna Hose, Hook and Ladder Company Fire Station No. 1
May 7, 1982
(#82002335)
26 Academy St.
39°40′57″N 75°44′59″W / 39.682413°N 75.749623°W / 39.682413; -75.749623 (Aetna Hose, Hook and Ladder Company Fire Station No. 1)
Newark
3 Aetna Hose, Hook and Ladder Company, Fire Station No. 2
Aetna Hose, Hook and Ladder Company, Fire Station No. 2
Aetna Hose, Hook and Ladder Company, Fire Station No. 2
May 7, 1982
(#82002334)
31 Academy St.
39°40′56″N 75°44′57″W / 39.682181°N 75.749142°W / 39.682181; -75.749142 (Aetna Hose, Hook and Ladder Company, Fire Station No. 2)
Newark
4 African Union Church and Cemetery of Iron Hill
African Union Church and Cemetery of Iron Hill
African Union Church and Cemetery of Iron Hill
September 9, 2021
(#100006887)
1578 Whittaker Rd.
39°37′59″N 75°45′41″W / 39.6330°N 75.7613°W / 39.6330; -75.7613 (African Union Church and Cemetery of Iron Hill)
Pencader Hundred, Newark vicinity
5 Aiken's Tavern Historic District
Aiken's Tavern Historic District
Aiken's Tavern Historic District
December 6, 1977
(#77000388)
Junction of U.S. Route 40 and Delaware Route 896
39°36′23″N 75°44′45″W / 39.606389°N 75.745833°W / 39.606389; -75.745833 (Aiken's Tavern Historic District)
Glasgow
6 Air Service, Inc. Hangar at Bellanca Airfield
Air Service, Inc. Hangar at Bellanca Airfield
Air Service, Inc. Hangar at Bellanca Airfield
June 15, 2005
(#05000601)
2 Centerpoint Blvd.
39°39′52″N 75°35′13″W / 39.664307°N 75.586928°W / 39.664307; -75.586928 (Air Service, Inc. Hangar at Bellanca Airfield)
New Castle
7 Charles Allen House
Charles Allen House
Charles Allen House
August 19, 1983
(#83001348)
855 Canoe Rd.
39°38′46″N 75°40′40″W / 39.646111°N 75.677778°W / 39.646111; -75.677778 (Charles Allen House)
Christiana
8 Amstel House
Amstel House
Amstel House
May 12, 1977
(#77000386)
2 E. 4th St.
39°39′38″N 75°33′53″W / 39.660610°N 75.564853°W / 39.660610; -75.564853 (Amstel House)
New Castle
9 Anderson House
Anderson House
Anderson House
February 24, 1983
(#83001384)
50 W. Park Pl.
39°40′30″N 75°45′22″W / 39.674985°N 75.756112°W / 39.674985; -75.756112 (Anderson House)
Newark
10 Archmere
Archmere
Archmere
September 9, 1992
(#92001143)
3600 Philadelphia Pike
39°48′08″N 75°27′13″W / 39.802302°N 75.453725°W / 39.802302; -75.453725 (Archmere)
Claymont
11 Ardens Historic District
Ardens Historic District
Ardens Historic District
May 30, 2003
(#01001245)
Orleans Rd. at Harvey Rd.
39°48′41″N 75°29′16″W / 39.811389°N 75.487778°W / 39.811389; -75.487778 (Ardens Historic District)
Arden
12 James Armor House
James Armor House
James Armor House
August 31, 1992
(#92001141)
3 Courtney Rd.
39°45′42″N 75°36′57″W / 39.761626°N 75.615885°W / 39.761626; -75.615885 (James Armor House)
Christiana Hundred
13 Armstrong Lodge No. 26, A.F. & A.M.
Armstrong Lodge No. 26, A.F. & A.M.
Armstrong Lodge No. 26, A.F. & A.M.
July 14, 1993
(#93000628)
112–114 E. Market St.
39°42′49″N 75°36′28″W / 39.713611°N 75.607778°W / 39.713611; -75.607778 (Armstrong Lodge No. 26, A.F. & A.M.)
Newport
14 A. Armstrong Farm
A. Armstrong Farm
A. Armstrong Farm
November 13, 1986
(#86003083)
Old Wilmington Rd. west of Brackenville Rd.
39°47′11″N 75°40′28″W / 39.786389°N 75.674444°W / 39.786389; -75.674444 (A. Armstrong Farm)
Hockessin Farm house and barn; demolished before 2002.
15 Ashland Bridge
Ashland Bridge
Ashland Bridge
March 20, 1973
(#73000506)
South of Ashland over Red Clay Creek
39°47′54″N 75°39′28″W / 39.798275°N 75.657883°W / 39.798275; -75.657883 (Ashland Bridge)
Ashland
16 Auburn Mills Historic District
Auburn Mills Historic District
Auburn Mills Historic District
January 22, 1980
(#80000939)
West of Yorklyn on Delaware Route 82 and Benge Road
39°48′28″N 75°40′49″W / 39.807778°N 75.680278°W / 39.807778; -75.680278 (Auburn Mills Historic District)
Yorklyn
17 Baily House
Baily House
Baily House
May 7, 1982
(#82002336)
166 W. Main St.
39°41′03″N 75°45′32″W / 39.684181°N 75.758851°W / 39.684181; -75.758851 (Baily House)
Newark
18 Bank of Newark Building
Bank of Newark Building
Bank of Newark Building
February 24, 1983
(#83001345)
102 E. Main St.
39°41′01″N 75°44′57″W / 39.6835°N 75.74924°W / 39.6835; -75.74924 (Bank of Newark Building)
Newark
19 Bartley-Tweed Farm
Bartley-Tweed Farm
Bartley-Tweed Farm
November 13, 1986
(#86003084)
51 Fox Den Rd.
39°43′13″N 75°42′59″W / 39.720278°N 75.716389°W / 39.720278; -75.716389 (Bartley-Tweed Farm)
Mill Creek Hundred
20 Beaver Valley Rock Shelter Site
Beaver Valley Rock Shelter Site
Beaver Valley Rock Shelter Site
September 1, 1978
(#78000910)
Address Restricted
Brandywine Hundred Part of the First State National Historical Park
21 Bell Farmhouse
Bell Farmhouse
Bell Farmhouse
February 24, 1983
(#83001344)
401 Nottingham Rd.
39°41′15″N 75°46′12″W / 39.687628°N 75.770127°W / 39.687628; -75.770127 (Bell Farmhouse)
Newark
22 Belmont Hall
Belmont Hall
Belmont Hall
February 24, 1983
(#83001386)
302 W. Main St.
39°41′02″N 75°45′39″W / 39.683809°N 75.760755°W / 39.683809; -75.760755 (Belmont Hall)
Newark University of Delaware
23 Bloomfield
Bloomfield
Bloomfield
April 8, 1982
(#82002354)
4663 Kirkwood St. Georges Road
39°33′20″N 75°39′23″W / 39.555672°N 75.656263°W / 39.555672; -75.656263 (Bloomfield)
St. Georges
24 Blue Hen Farm
Blue Hen Farm
Blue Hen Farm
February 24, 1983
(#83001346)
505 Stamford Dr.
39°41′45″N 75°45′59″W / 39.695795°N 75.766449°W / 39.695795; -75.766449 (Blue Hen Farm)
Newark
25 Brandywine Manufacturers Sunday School
Brandywine Manufacturers Sunday School
Brandywine Manufacturers Sunday School
April 13, 1972
(#72000291)
Blacksmith Hill Rd.
39°46′44″N 75°34′35″W / 39.778889°N 75.576389°W / 39.778889; -75.576389 (Brandywine Manufacturers Sunday School)
Christiana Hundred Part of the Hagley Museum
26 Brandywine Powder Mills District
Brandywine Powder Mills District
Brandywine Powder Mills District
May 3, 1984
(#84000819)
Delaware Route 141 and the Brandywine River
39°46′48″N 75°34′40″W / 39.78°N 75.577778°W / 39.78; -75.577778 (Brandywine Powder Mills District)
Christiana Hundred Hagley Museum
27 Breck's Mill Area
Breck's Mill Area
Breck's Mill Area
November 5, 1971
(#71000230)
Breck's Lane and Creek Rd.
39°46′12″N 75°34′50″W / 39.769946°N 75.580572°W / 39.769946; -75.580572 (Breck's Mill Area)
Christiana Hundred Extends slightly into Wilmington proper
28 Brindley Farm
Brindley Farm
Brindley Farm
September 28, 1976
(#76000575)
3510 Kennett Pike
39°46′13″N 75°35′35″W / 39.770278°N 75.593056°W / 39.770278; -75.593056 (Brindley Farm)
Christiana Hundred
29 Jacob Broom House
Jacob Broom House
Jacob Broom House
December 2, 1974
(#74000602)
402 Dean Lane
39°46′49″N 75°34′42″W / 39.780164°N 75.578315°W / 39.780164; -75.578315 (Jacob Broom House)
Christiana Hundred
30 Buena Vista
Buena Vista
Buena Vista
April 16, 1971
(#71000228)
661 South DuPont Highway
39°38′02″N 75°38′22″W / 39.633752°N 75.639539°W / 39.633752; -75.639539 (Buena Vista)
New Castle Hundred State of Delaware retreat center
31 Building at 28–34½ Academy Street
Building at 28–34½ Academy Street
Building at 28–34½ Academy Street
May 7, 1982
(#82002338)
28–34½ Academy St.
39°40′56″N 75°44′59″W / 39.682194°N 75.749610°W / 39.682194; -75.749610 (Building at 28–34½ Academy Street)
Newark
32 Building at 140 W. Main Street
Building at 140 W. Main Street
Building at 140 W. Main Street
May 7, 1982
(#82002337)
140 W. Main St.
39°41′02″N 75°45′28″W / 39.683813°N 75.757790°W / 39.683813; -75.757790 (Building at 140 W. Main Street)
Newark
33 Building at 34 Choate Street
Building at 34 Choate Street
Building at 34 Choate Street
February 24, 1983
(#83001387)
34 Choate St.
39°41′05″N 75°44′49″W / 39.684776°N 75.746808°W / 39.684776; -75.746808 (Building at 34 Choate Street)
Newark
34 John Carney Agricultural Complex
John Carney Agricultural Complex
John Carney Agricultural Complex
February 25, 2009
(#09000050)
4300 Thompson Bridge Rd.
39°49′13″N 75°34′00″W / 39.820386°N 75.566779°W / 39.820386; -75.566779 (John Carney Agricultural Complex)
Rockland Part of Brandywine Creek State Park
35 Carpenter-Lippincott House
Carpenter-Lippincott House
Carpenter-Lippincott House
April 13, 1983
(#83001388)
5620 Kennett Pike
39°49′06″N 75°37′00″W / 39.818207°N 75.616737°W / 39.818207; -75.616737 (Carpenter-Lippincott House)
Centreville
36 Stuart Randall & Pricilla Kellogg Carswell House
Stuart Randall & Pricilla Kellogg Carswell House
Stuart Randall & Pricilla Kellogg Carswell House
November 22, 2011
(#11000844)
102 Briar Ln.
39°41′08″N 75°46′11″W / 39.685556°N 75.769722°W / 39.685556; -75.769722 (Stuart Randall & Pricilla Kellogg Carswell House)
Newark
37 W. Casperson House
W. Casperson House
W. Casperson House
April 8, 1982
(#82002355)
1600 Red Lion Rd.
39°35′25″N 75°40′26″W / 39.590407°N 75.673953°W / 39.590407; -75.673953 (W. Casperson House)
St. Georges
38 Centre Meeting and Schoolhouse
Centre Meeting and Schoolhouse
Centre Meeting and Schoolhouse
December 16, 1971
(#71000224)
311 Center Meeting Rd.
39°49′13″N 75°35′58″W / 39.8204°N 75.5995°W / 39.8204; -75.5995 (Centre Meeting and Schoolhouse)
Centreville
39 Centreville Historic District
Centreville Historic District
Centreville Historic District
April 13, 1983
(#83001338)
Kennett Pike and Owls Nest/Twaddell Mill Rd.
39°49′16″N 75°37′00″W / 39.821111°N 75.616667°W / 39.821111; -75.616667 (Centreville Historic District)
Centreville
40 Chambers House
Chambers House
Chambers House
November 29, 1988
(#88003132)
Creek and Hopkins Bridge Rds.
39°43′38″N 75°46′05″W / 39.727233°N 75.768026°W / 39.727233; -75.768026 (Chambers House)
White Clay Creek Hundred Nature center for White Clay Creek State Park
41 Chambers House
Chambers House
Chambers House
February 24, 1983
(#83001389)
196 S. College Ave.
39°40′42″N 75°45′14″W / 39.678280°N 75.753880°W / 39.678280; -75.753880 (Chambers House)
Newark University of Delaware
42 Joseph Chandler House
Joseph Chandler House
Joseph Chandler House
April 13, 1983
(#83001390)
5826 Kennett Pike
39°49′26″N 75°37′09″W / 39.823889°N 75.619167°W / 39.823889; -75.619167 (Joseph Chandler House)
Centreville
43 Chelsea
Chelsea
Chelsea
April 8, 1982
(#82002325)
910 5th St.
39°34′37″N 75°35′56″W / 39.576892°N 75.598971°W / 39.576892; -75.598971 (Chelsea)
Delaware City
44 Christiana Historic District
Christiana Historic District
Christiana Historic District
December 16, 1974
(#74000600)
Junction of Delaware Routes 7 and 273
39°39′55″N 75°39′36″W / 39.665278°N 75.66°W / 39.665278; -75.66 (Christiana Historic District)
Christiana
45 Abner Cloud House
Abner Cloud House
Abner Cloud House
August 31, 1992
(#92001144)
14 Ravine Rd.
39°48′54″N 75°28′47″W / 39.814938°N 75.479831°W / 39.814938; -75.479831 (Abner Cloud House)
Brandywine Hundred
46 Cloud-Reese House
Cloud-Reese House
Cloud-Reese House
August 17, 2001
(#01000885)
2202 Old Kennett Rd.
39°49′20″N 75°39′25″W / 39.822168°N 75.657008°W / 39.822168; -75.657008 (Cloud-Reese House)
Christiana Hundred
47 Clyde Farm Site
Clyde Farm Site
Clyde Farm Site
July 29, 1977
(#77000391)
Southern side of White Clay Creek, north of Interstate 95[5]
39°41′56″N 75°38′12″W / 39.698889°N 75.636667°W / 39.698889; -75.636667 (Clyde Farm Site)
Stanton Paleo-Indian archaeological site
48 Coffee Run Mission Site
Coffee Run Mission Site
Coffee Run Mission Site
April 11, 1973
(#73000509)
6580 Lancaster Pike
39°46′03″N 75°39′34″W / 39.7675°N 75.659444°W / 39.7675; -75.659444 (Coffee Run Mission Site)
Hockessin One structure destroyed in March 2010 following an arson.[6]
49 Collison House
Collison House
Collison House
July 14, 1993
(#93000635)
21 N. Walnut St.
39°42′53″N 75°36′27″W / 39.714734°N 75.607437°W / 39.714734; -75.607437 (Collison House)
Newport
50 Cooch's Bridge Historic District
Cooch's Bridge Historic District
Cooch's Bridge Historic District
April 11, 1973
(#73000528)
South of Newark off Delaware Route 896
39°38′24″N 75°44′11″W / 39.640073°N 75.736409°W / 39.640073; -75.736409 (Cooch's Bridge Historic District)
Pencader Hundred
51 Correll's Farm and Lawn Supply
Correll's Farm and Lawn Supply
Correll's Farm and Lawn Supply
April 8, 1982
(#82002327)
2440 Red Lion Road
39°34′14″N 75°41′50″W / 39.570542°N 75.697168°W / 39.570542; -75.697168 (Correll's Farm and Lawn Supply)
Kirkwood
52 Cox-Phillips-Mitchell Agricultural Complex
Cox-Phillips-Mitchell Agricultural Complex
Cox-Phillips-Mitchell Agricultural Complex
March 13, 2017
(#100000729)
1651 & 1655 Old Wilmington Rd.
39°47′43″N 75°41′54″W / 39.795267°N 75.698307°W / 39.795267; -75.698307 (Cox-Phillips-Mitchell Agricultural Complex)
Hockessin
53 Curtis Mansion
Curtis Mansion
Curtis Mansion
May 7, 1982
(#82002339)
183 W. Main St.
39°41′02″N 75°45′37″W / 39.683895°N 75.760170°W / 39.683895; -75.760170 (Curtis Mansion)
Newark English Language Institute of the University of Delaware
54 Curtis Paper Mill Workers' Houses
Curtis Paper Mill Workers' Houses
Curtis Paper Mill Workers' Houses
May 7, 1982
(#82002340)
Curtis Lane
39°41′27″N 75°44′56″W / 39.69087°N 75.74889°W / 39.69087; -75.74889 (Curtis Paper Mill Workers' Houses)
Newark
55 Darley House
Darley House
Darley House
July 2, 1973
(#73000508)
3701 Philadelphia Pike
39°48′18″N 75°27′15″W / 39.804881°N 75.454248°W / 39.804881; -75.454248 (Darley House)
Claymont
56 Dauneport House
Dauneport House
Dauneport House
September 8, 2022
(#100008081)
420 Old Kennett Rd.
39°48′38″N 75°37′16″W / 39.8106°N 75.6211°W / 39.8106; -75.6211 (Dauneport House)
Wilmington vicinity
57 Joseph Dean & Son Woolen Mill
Joseph Dean & Son Woolen Mill
Joseph Dean & Son Woolen Mill
May 22, 1978
(#78000901)
500 Creek View Rd.
39°41′22″N 75°44′44″W / 39.689508°N 75.745507°W / 39.689508; -75.745507 (Joseph Dean & Son Woolen Mill)
Newark
58 Deer Park Farm
Deer Park Farm
Deer Park Farm
February 24, 1983
(#83001347)
48 W. Park Pl.
39°40′30″N 75°45′21″W / 39.675°N 75.755833°W / 39.675; -75.755833 (Deer Park Farm)
Newark Demolished
59 Deer Park Hotel
Deer Park Hotel
Deer Park Hotel
May 7, 1982
(#82002341)
108 W. Main St.
39°40′59″N 75°45′22″W / 39.683184°N 75.755982°W / 39.683184; -75.755982 (Deer Park Hotel)
Newark
60 Delaware Boundary Markers
Delaware Boundary Markers
Delaware Boundary Markers
February 18, 1975
(#75002101)
Delaware state boundary lines with Maryland and Pennsylvania
39°43′20″N 75°47′19″W / 39.722201°N 75.788594°W / 39.722201; -75.788594 (Delaware Boundary Markers)
Not applicable
61 Delaware City Historic District
Delaware City Historic District
Delaware City Historic District
December 15, 1983
(#83003515)
Roughly bounded by the Delaware River, Dragon Creek, Delaware Route 9, and the Delaware and Chesapeake Canals
39°34′38″N 75°35′31″W / 39.577222°N 75.591944°W / 39.577222; -75.591944 (Delaware City Historic District)
Delaware City
62 S. P. Dixon Farm
S. P. Dixon Farm
S. P. Dixon Farm
November 13, 1986
(#86003085)
Barley Mill and Brackenville Rds.
39°47′45″N 75°39′27″W / 39.795786°N 75.657526°W / 39.795786; -75.657526 (S. P. Dixon Farm)
Ashland Part of Ashland Farm (Henry B. du Pont IV estate)
63 Dragon Run Farm
Dragon Run Farm
Dragon Run Farm
April 8, 1982
(#82002328)
2335 McCoy Rd.
39°33′47″N 75°40′23″W / 39.562978°N 75.673118°W / 39.562978; -75.673118 (Dragon Run Farm)
Kirkwood
64 David Eastburn Farm
David Eastburn Farm
David Eastburn Farm
November 13, 1986
(#86003087)
2 Bristol Ln.
39°44′48″N 75°44′09″W / 39.746672°N 75.735886°W / 39.746672; -75.735886 (David Eastburn Farm)
Mill Creek Hundred
65 J. Eastburn Barn
J. Eastburn Barn
J. Eastburn Barn
November 13, 1986
(#86003088)
Pleasant Hill Rd. southwest of Corner Ketch Rd.
39°44′08″N 75°43′54″W / 39.735535°N 75.731561°W / 39.735535; -75.731561 (J. Eastburn Barn)
Mill Creek Hundred Part of White Clay Creek State Park
66 Eastburn-Jeanes Lime Kilns Historic District
Eastburn-Jeanes Lime Kilns Historic District
Eastburn-Jeanes Lime Kilns Historic District
April 28, 1977
(#77000389)
North of Newark on Limestone Rd.
39°44′30″N 75°43′00″W / 39.741601°N 75.716673°W / 39.741601; -75.716673 (Eastburn-Jeanes Lime Kilns Historic District)
Mill Creek Hundred
67 Eastern Lock of the Chesapeake and Delaware Canal
Eastern Lock of the Chesapeake and Delaware Canal
Eastern Lock of the Chesapeake and Delaware Canal
April 21, 1975
(#75000543)
Battery Park
39°34′44″N 75°35′14″W / 39.578795°N 75.587316°W / 39.578795; -75.587316 (Eastern Lock of the Chesapeake and Delaware Canal)
Delaware City
68 Eleutherian Mills
Eleutherian Mills
Eleutherian Mills
November 13, 1966
(#66000259)
North of Wilmington on Delaware Route 141 at Brandywine Creek Bridge
39°46′50″N 75°34′30″W / 39.780556°N 75.575°W / 39.780556; -75.575 (Eleutherian Mills)
Christiana Hundred Includes most of the Hagley Museum and Library; some overlap with Breck's Mill Area
69 England House and Mill
England House and Mill
England House and Mill
February 23, 1972
(#72001597)
81 Red Mill Rd.
39°41′32″N 75°42′29″W / 39.692222°N 75.708056°W / 39.692222; -75.708056 (England House and Mill)
Mill Creek Hundred
70 George Evans House
George Evans House
George Evans House
May 7, 1982
(#82002342)
5 W. Main St.
39°40′58″N 75°45′14″W / 39.682828°N 75.753951°W / 39.682828; -75.753951 (George Evans House)
Newark University of Delaware
71 John Evans House
John Evans House
John Evans House
February 24, 1983
(#83001392)
14 W. Main St.
39°40′59″N 75°45′15″W / 39.683166°N 75.754288°W / 39.683166; -75.754288 (John Evans House)
Newark Raub Hall of the University of Delaware
72 Exchange Building
Exchange Building
Exchange Building
May 7, 1982
(#82002343)
154–158 E. Main St.
39°41′01″N 75°44′49″W / 39.6837°N 75.7469°W / 39.6837; -75.7469 (Exchange Building)
Newark Klondike Kate's
73 Fairview
Fairview
Fairview
April 8, 1982
(#82002326)
701 Cox Neck Rd.
39°33′49″N 75°36′50″W / 39.563554°N 75.613824°W / 39.563554; -75.613824 (Fairview)
Delaware City Note that there are also Fairviews in Middletown and Odessa
74 Fell Historic District
Fell Historic District
Fell Historic District
June 16, 1983
(#83001335)
Faulkland Rd. and New Fell's Lane
39°44′56″N 75°38′16″W / 39.748889°N 75.637778°W / 39.748889; -75.637778 (Fell Historic District)
Mill Creek Hundred
75 Robert Ferguson House
Robert Ferguson House
Robert Ferguson House
July 22, 1979
(#79000628)
636 Chestnut Hill Rd.
39°40′24″N 75°42′24″W / 39.673333°N 75.706667°W / 39.673333; -75.706667 (Robert Ferguson House)
White Clay Creek Hundred Demolished
76 Andrew Fisher House
Andrew Fisher House
Andrew Fisher House
May 8, 1973
(#73000525)
725 Art Ln.
39°39′19″N 75°45′19″W / 39.655172°N 75.755408°W / 39.655172; -75.755408 (Andrew Fisher House)
Newark
77 Fort Delaware on Pea Patch Island
Fort Delaware on Pea Patch Island
Fort Delaware on Pea Patch Island
December 16, 1971
(#71000226)
Pea Patch Island in the Delaware River
39°35′24″N 75°34′19″W / 39.59°N 75.571944°W / 39.59; -75.571944 (Fort Delaware on Pea Patch Island)
Delaware City
78 Fort DuPont Historic District
Fort DuPont Historic District
Fort DuPont Historic District
October 28, 1999
(#99001275)
248 Kent Ave.
39°34′17″N 75°35′06″W / 39.571392°N 75.585°W / 39.571392; -75.585 (Fort DuPont Historic District)
Delaware City Currently Fort DuPont State Park and the Governor Bacon Health Center
79 Galloway-Walker House
Galloway-Walker House
Galloway-Walker House
July 14, 1993
(#93000633)
107 John St.
39°42′44″N 75°36′38″W / 39.712316°N 75.610569°W / 39.712316; -75.610569 (Galloway-Walker House)
Newport
80 Garrett Snuff Mill
Garrett Snuff Mill
Garrett Snuff Mill
May 22, 1978
(#78000913)
Delaware Route 82 and Yorklyn Rd.
39°48′31″N 75°40′26″W / 39.808611°N 75.673889°W / 39.808611; -75.673889 (Garrett Snuff Mill)
Yorklyn
81 Garrett Snuff Mills Historic District
Garrett Snuff Mills Historic District
Garrett Snuff Mills Historic District
January 24, 1980
(#80004486)
Delaware Route 82 and Yorklyn Rd.
39°48′38″N 75°40′21″W / 39.810598°N 75.672435°W / 39.810598; -75.672435 (Garrett Snuff Mills Historic District)
Yorklyn
82 Glebe House
Glebe House
Glebe House
April 3, 1973
(#73000521)
350 Glebe Ln.
39°40′07″N 75°33′31″W / 39.668745°N 75.558687°W / 39.668745; -75.558687 (Glebe House)
New Castle
83 Glynrich
Glynrich
Glynrich
November 1, 1979
(#79000633)
Mill Rd. and Race St.
39°43′56″N 75°34′56″W / 39.732087°N 75.582307°W / 39.732087; -75.582307 (Glynrich)
Christiana Hundred
84 Robert Graham House
Robert Graham House
Robert Graham House
August 1, 1997
(#97000835)
751 Crossan Rd.
39°45′23″N 75°43′57″W / 39.756317°N 75.732542°W / 39.756317; -75.732542 (Robert Graham House)
Mill Creek Hundred
85 Granite Mansion
Granite Mansion
Granite Mansion
February 24, 1983
(#83001394)
292 W. Main St.
39°41′11″N 75°45′50″W / 39.686336°N 75.763793°W / 39.686336; -75.763793 (Granite Mansion)
Newark Demolished, photo shows church on the site
86 Grantham-Edwards-McComb House
Grantham-Edwards-McComb House
Grantham-Edwards-McComb House
January 19, 2016
(#15000977)
217 Park Ave.
39°38′53″N 75°36′52″W / 39.648041°N 75.614540°W / 39.648041; -75.614540 (Grantham-Edwards-McComb House)
New Castle
87 Graves Mill Historic District
Graves Mill Historic District
Graves Mill Historic District
December 19, 1979
(#79000640)
East of Ashland on Way Rd.
39°48′17″N 75°38′40″W / 39.804722°N 75.644444°W / 39.804722; -75.644444 (Graves Mill Historic District)
Ashland
88 Green Mansion
Green Mansion
Green Mansion
February 24, 1983
(#83001395)
94–96 E. Main St.
39°41′01″N 75°44′58″W / 39.683611°N 75.749444°W / 39.683611; -75.749444 (Green Mansion)
Newark
89 Greenbank Historic Area
Greenbank Historic Area
Greenbank Historic Area
July 2, 1973
(#73000513)
500 Greenbank Mill Rd.; also 2300 Newport Gap Pike
39°44′24″N 75°37′59″W / 39.74°N 75.633056°W / 39.74; -75.633056 (Greenbank Historic Area)
Marshallton "Marshallton" represents a boundary increase of July 24, 1979
90 Hale-Byrnes House
Hale-Byrnes House
Hale-Byrnes House
June 2, 1972
(#72000290)
606 Stanton-Christiana Road
39°42′05″N 75°39′02″W / 39.701334°N 75.650541°W / 39.701334; -75.650541 (Hale-Byrnes House)
Stanton
91 Head of Christiana United Presbyterian Church
Head of Christiana United Presbyterian Church
Head of Christiana United Presbyterian Church
August 19, 1983
(#83001343)
1100 Church Rd.
39°41′31″N 75°47′12″W / 39.691944°N 75.786667°W / 39.691944; -75.786667 (Head of Christiana United Presbyterian Church)
White Clay Creek Hundred
92 The Hermitage
The Hermitage
The Hermitage
March 1, 1973
(#73000522)
901 Delaware St.
39°39′55″N 75°34′09″W / 39.665232°N 75.569263°W / 39.665232; -75.569263 (The Hermitage)
New Castle Demolished in 2009
93 Hersey-Duncan House
Hersey-Duncan House
Hersey-Duncan House
November 15, 1990
(#90001714)
2116 Duncan Rd.
39°44′06″N 75°38′27″W / 39.734942°N 75.640706°W / 39.734942; -75.640706 (Hersey-Duncan House)
Mill Creek Hundred
94 William Hicklen House
William Hicklen House
William Hicklen House
October 6, 1983
(#83003519)
502 Beaver Valley Rd.
39°49′55″N 75°33′22″W / 39.832012°N 75.556040°W / 39.832012; -75.556040 (William Hicklen House)
Talleyville Owned by the Woodlawn Trustees.
95 Hickman Blacksmith Shop and House
Hickman Blacksmith Shop and House
Hickman Blacksmith Shop and House
September 2, 1994
(#94001078)
1201 and 1203 Greenbank Rd.
39°43′44″N 75°38′18″W / 39.728889°N 75.638333°W / 39.728889; -75.638333 (Hickman Blacksmith Shop and House)
Marshallton
96 Hickman Row
Hickman Row
Hickman Row
June 16, 2006
(#06000284)
1–117 Hickman Rd.
39°48′57″N 75°26′42″W / 39.815833°N 75.445°W / 39.815833; -75.445 (Hickman Row)
Claymont
97 Hockessin Friends Meetinghouse
Hockessin Friends Meetinghouse
Hockessin Friends Meetinghouse
March 20, 1973
(#73000510)
1501 Old Wilmington Rd.
39°47′34″N 75°41′28″W / 39.792837°N 75.691009°W / 39.792837; -75.691009 (Hockessin Friends Meetinghouse)
Hockessin
98 Holladay-Harrington House
Holladay-Harrington House
Holladay-Harrington House
September 30, 2004
(#04001077)
3705 Kennett Pike
39°46′28″N 75°35′34″W / 39.774444°N 75.592778°W / 39.774444; -75.592778 (Holladay-Harrington House)
Greenville Patterson Schwartz Realty
99 Holly Oak
Holly Oak
Holly Oak
April 10, 2017
(#100000843)
1503 Ridge Rd.
39°46′58″N 75°28′39″W / 39.782818°N 75.477489°W / 39.782818; -75.477489 (Holly Oak)
Claymont
100 House at 901 Mt. Lebanon Rd.
House at 901 Mt. Lebanon Rd.
House at 901 Mt. Lebanon Rd.
March 28, 2017
(#100000656)
901 Mt. Lebanon Rd.
39°47′53″N 75°34′11″W / 39.798076°N 75.569806°W / 39.798076; -75.569806 (House at 901 Mt. Lebanon Rd.)
Rockland
101 Iron Hill School No. 112C
Iron Hill School No. 112C
Iron Hill School No. 112C
August 18, 1995
(#95001032)
1335 Old Baltimore Pike
39°37′54″N 75°45′29″W / 39.631532°N 75.758182°W / 39.631532; -75.758182 (Iron Hill School No. 112C)
Pencader Hundred Iron Hill Museum
102 Ivyside Farm
Ivyside Farm
Ivyside Farm
January 4, 1982
(#82002324)
1301 Naaman's Rd.
39°49′17″N 75°28′37″W / 39.821253°N 75.476864°W / 39.821253; -75.476864 (Ivyside Farm)
Claymont
103 Johnson-Morris House
Johnson-Morris House
Johnson-Morris House
February 22, 2011
(#11000036)
41 Upper Pike Creek Rd.
39°42′19″N 75°41′47″W / 39.705278°N 75.696389°W / 39.705278; -75.696389 (Johnson-Morris House)
Mill Creek Hundred
104 William Julius "Judy" Johnson House
William Julius "Judy" Johnson House
William Julius "Judy" Johnson House
October 10, 1995
(#95001145)
3701 Kiamensi Ave. in Christiana Hundred
39°43′48″N 75°38′00″W / 39.73°N 75.633333°W / 39.73; -75.633333 (William Julius "Judy" Johnson House)
Marshallton
105 Thomas Justis House
Thomas Justis House
Thomas Justis House
September 23, 1993
(#93000989)
1001 Milltown Rd.
39°44′03″N 75°39′31″W / 39.734167°N 75.658611°W / 39.734167; -75.658611 (Thomas Justis House)
Mill Creek Hundred
106 Justis-Jones House
Justis-Jones House
Justis-Jones House
August 28, 1998
(#98001096)
2606 Newport Gap Pike
39°44′36″N 75°38′25″W / 39.743333°N 75.640278°W / 39.743333; -75.640278 (Justis-Jones House)
Mill Creek Hundred
107 Andrew Kerr House
Andrew Kerr House
Andrew Kerr House
August 19, 1983
(#83001342)
812 Elkton Rd.
39°40′16″N 75°46′13″W / 39.671209°N 75.770194°W / 39.671209; -75.770194 (Andrew Kerr House)
Newark
108 Killgore Hall
Killgore Hall
Killgore Hall
July 14, 1993
(#93000630)
101 N. James St.
39°42′53″N 75°36′36″W / 39.714812°N 75.609967°W / 39.714812; -75.609967 (Killgore Hall)
Newport Demolished c. 2000
109 Joseph Killgore House
Joseph Killgore House
Joseph Killgore House
July 14, 1993
(#93000627)
107 N. James St.
39°42′54″N 75°36′36″W / 39.714985°N 75.609996°W / 39.714985; -75.609996 (Joseph Killgore House)
Newport Demolished c. 2000
110 La Grange
La Grange
La Grange
July 10, 1974
(#74000601)
2467 Pulaski Highway
39°36′22″N 75°44′54″W / 39.60620°N 75.74842°W / 39.60620; -75.74842 (La Grange)
Glasgow
111 Laurel
Laurel
Laurel
December 4, 1974
(#74000603)
619 Shipley Rd.
39°46′25″N 75°31′00″W / 39.77355°N 75.51678°W / 39.77355; -75.51678 (Laurel)
Brandywine Hundred
112 Lesley-Travers Mansion
Lesley-Travers Mansion
Lesley-Travers Mansion
April 3, 1973
(#73000523)
112 W. 6th St.
39°39′39″N 75°34′11″W / 39.66074°N 75.56970°W / 39.66074; -75.56970 (Lesley-Travers Mansion)
New Castle
113 John Lewden House
John Lewden House
John Lewden House
September 24, 1979
(#79003104)
107 E. Main St.
39°39′48″N 75°39′20″W / 39.66344°N 75.65565°W / 39.66344; -75.65565 (John Lewden House)
Christiana
114 Charles and Edith Liedlich House
Charles and Edith Liedlich House
Charles and Edith Liedlich House
April 19, 2006
(#06000283)
180 Welsh Tract Rd.
39°38′39″N 75°45′41″W / 39.64421°N 75.76148°W / 39.64421; -75.76148 (Charles and Edith Liedlich House)
Newark
115 Linden Hill
Linden Hill
Linden Hill
April 8, 1982
(#82002356)
34 N. DuPont Highway
39°33′48″N 75°39′20″W / 39.563333°N 75.655556°W / 39.563333; -75.655556 (Linden Hill)
St. Georges
116 J. Lindsay Barn
J. Lindsay Barn
J. Lindsay Barn
November 13, 1986
(#86003089)
15 Middleton Dr.
39°45′04″N 75°41′16″W / 39.751199°N 75.687882°W / 39.751199; -75.687882 (J. Lindsay Barn)
Mill Creek Hundred Offices of Covenant Wealth Strategies.
117 Samuel Lindsey House
Samuel Lindsey House
Samuel Lindsey House
August 19, 1983
(#83001397)
693 New London Rd.
39°42′27″N 75°46′36″W / 39.707563°N 75.776615°W / 39.707563; -75.776615 (Samuel Lindsey House)
McClellandville
118 Lobdell Estate, Minquadale Home
Lobdell Estate, Minquadale Home
Lobdell Estate, Minquadale Home
June 4, 1973
(#73000548)
N. DuPont Highway
39°42′23″N 75°34′13″W / 39.706446°N 75.570289°W / 39.706446; -75.570289 (Lobdell Estate, Minquadale Home)
New Castle Hundred Demolished between 1984 and 2002.
119 Lombardy Hall
Lombardy Hall
Lombardy Hall
December 5, 1972
(#72000292)
1611 Concord Pike
39°46′53″N 75°32′40″W / 39.78152°N 75.54452°W / 39.78152; -75.54452 (Lombardy Hall)
Brandywine Hundred
120 Louviers
Louviers
Louviers
December 13, 1971
(#71000231)
10 Black Gates Rd.
39°47′08″N 75°34′20″W / 39.785556°N 75.572222°W / 39.785556; -75.572222 (Louviers)
Brandywine Hundred House demolished; gatehouses remain.
121 Lower Louviers and Chicken Alley
Lower Louviers and Chicken Alley
Lower Louviers and Chicken Alley
February 1, 1972
(#72000293)
1 Black Gates Rd.
39°47′06″N 75°34′26″W / 39.78513°N 75.57397°W / 39.78513; -75.57397 (Lower Louviers and Chicken Alley)
Brandywine Hundred
122 Lum's Mill House
Lum's Mill House
Lum's Mill House
May 22, 1973
(#73000511)
Off Red Lion Road in Lums Pond State Park
39°33′03″N 75°42′47″W / 39.55095°N 75.71310°W / 39.55095; -75.71310 (Lum's Mill House)
Kirkwood Part of Lums Pond State Park
123 Marcus Hook Range Rear Light
Marcus Hook Range Rear Light
Marcus Hook Range Rear Light
March 27, 1989
(#89000287)
313 Light House Rd.
39°45′44″N 75°30′13″W / 39.762222°N 75.503611°W / 39.762222; -75.503611 (Marcus Hook Range Rear Light)
Brandywine Hundred
124 Marshallton United Methodist Church
Marshallton United Methodist Church
Marshallton United Methodist Church
February 18, 1987
(#86002945)
1105 Stanton Rd.
39°43′36″N 75°38′19″W / 39.7266°N 75.6386°W / 39.7266; -75.6386 (Marshallton United Methodist Church)
Marshallton
125 J. Mason Farm
J. Mason Farm
J. Mason Farm
November 13, 1986
(#86003091)
2272 Creek Road
39°47′53″N 75°39′04″W / 39.798023°N 75.651213°W / 39.798023; -75.651213 (J. Mason Farm)
Ashland Part of Ashland Farm (Henry B. du Pont IV estate)
126 J. McCormack Farm
J. McCormack Farm
J. McCormack Farm
November 13, 1986
(#86003093)
Newport Gap Turnpike north of Mill Creek Rd.
39°45′17″N 75°39′24″W / 39.754722°N 75.656667°W / 39.754722; -75.656667 (J. McCormack Farm)
Mill Creek Hundred Demolished between 1992 and 2002.
127 McCoy House
McCoy House
McCoy House
April 24, 1973
(#73000512)
4185 Kirkwood St. Georges Rd.
39°33′36″N 75°40′37″W / 39.55996°N 75.67692°W / 39.55996; -75.67692 (McCoy House)
Kirkwood Part of an AdvoServ campus
128 J. McDaniel Farm
J. McDaniel Farm
J. McDaniel Farm
November 13, 1986
(#86003094)
112 Cardiff Court W
39°44′57″N 75°42′59″W / 39.749047°N 75.716361°W / 39.749047; -75.716361 (J. McDaniel Farm)
Mill Creek Hundred
129 J. McIntyre Farm
J. McIntyre Farm
J. McIntyre Farm
November 13, 1986
(#86003098)
6464 Limestone Rd.
39°46′35″N 75°43′21″W / 39.77625°N 75.72254°W / 39.77625; -75.72254 (J. McIntyre Farm)
Mill Creek Hundred Owned by the Robert N. Downs Memorial Conservancy
130 Meeteer House
Meeteer House
Meeteer House
September 2, 1993
(#93000888)
801 Kirkwood Highway
39°41′45″N 75°43′07″W / 39.69570°N 75.71848°W / 39.69570; -75.71848 (Meeteer House)
Mill Creek Hundred
131 Memorial Hall
Memorial Hall
Memorial Hall
May 7, 1982
(#82002344)
University of Delaware campus
39°40′44″N 75°45′08″W / 39.678889°N 75.752222°W / 39.678889; -75.752222 (Memorial Hall)
Newark University of Delaware
132 Merestone
Merestone
Merestone
March 2, 1995
(#95000093)
1610–1620 Yeatman's Mill Rd.
39°45′46″N 75°44′56″W / 39.76276°N 75.74884°W / 39.76276; -75.74884 (Merestone)
Mill Creek Hundred Extends into Chester County, Pennsylvania
133 Mermaid Tavern
Mermaid Tavern
Mermaid Tavern
December 18, 1973
(#73000529)
4900 Limestone Rd.
39°44′34″N 75°41′40″W / 39.742801°N 75.694484°W / 39.742801; -75.694484 (Mermaid Tavern)
Mill Creek Hundred
134 Meteer Store House
Meteer Store House
Meteer Store House
February 24, 1983
(#83001398)
325 Paper Mill Rd.
39°41′31″N 75°45′00″W / 39.691955°N 75.750082°W / 39.691955; -75.750082 (Meteer Store House)
Newark
135 Mill Creek Friends Meetinghouse
Mill Creek Friends Meetinghouse
Mill Creek Friends Meetinghouse
April 3, 1973
(#73000530)
1140 Doe Run Rd.
39°45′52″N 75°44′30″W / 39.7645°N 75.7417°W / 39.7645; -75.7417 (Mill Creek Friends Meetinghouse)
Mill Creek Hundred
136 Montchanin Historic District
Montchanin Historic District
Montchanin Historic District
June 9, 1978
(#78000900)
Delaware Route 100
39°47′21″N 75°35′18″W / 39.789167°N 75.588333°W / 39.789167; -75.588333 (Montchanin Historic District)
Montchanin
137 Montgomery House
Montgomery House
Montgomery House
July 28, 1988
(#88001160)
2900 Old Limestone Rd.
39°43′53″N 75°40′15″W / 39.73149°N 75.67075°W / 39.73149; -75.67075 (Montgomery House)
Wilmington
138 William Morgan Farm
William Morgan Farm
William Morgan Farm
November 13, 1986
(#86003099)
821–824 Doe Run Rd.
39°45′07″N 75°44′25″W / 39.751944°N 75.740278°W / 39.751944; -75.740278 (William Morgan Farm)
Mill Creek Hundred
139 James Morrow House
James Morrow House
James Morrow House
August 19, 1983
(#83001399)
1130 (Formerly 1210) Ogletown Rd.
39°41′08″N 75°43′25″W / 39.685556°N 75.723611°W / 39.685556; -75.723611 (James Morrow House)
White Clay Creek Hundred
140 Mount Cuba
Mount Cuba
Mount Cuba
April 2, 2003
(#03000172)
3120 Barley Mill Rd.
39°47′18″N 75°38′54″W / 39.78841°N 75.64828°W / 39.78841; -75.64828 (Mount Cuba)
Mount Cuba Headquarters of Mt. Cuba Center botanical garden
141 Mount Cuba Historic District
Mount Cuba Historic District
Mount Cuba Historic District
December 19, 1979
(#79000627)
Delaware Route 82 and Road 261
39°47′22″N 75°38′26″W / 39.789444°N 75.640556°W / 39.789444; -75.640556 (Mount Cuba Historic District)
Mount Cuba
142 Mount Lebanon Methodist Episcopal Church
Mount Lebanon Methodist Episcopal Church
Mount Lebanon Methodist Episcopal Church
May 3, 1984
(#84000845)
850 Mount Lebanon Rd.
39°47′55″N 75°34′04″W / 39.79862°N 75.56785°W / 39.79862; -75.56785 (Mount Lebanon Methodist Episcopal Church)
Wilmington
143 Mount Pleasant Methodist Episcopal Church and Parsonage
Mount Pleasant Methodist Episcopal Church and Parsonage
Mount Pleasant Methodist Episcopal Church and Parsonage
August 28, 1998
(#98001097)
1009 Philadelphia Pike
39°46′37″N 75°29′27″W / 39.77708°N 75.49072°W / 39.77708; -75.49072 (Mount Pleasant Methodist Episcopal Church and Parsonage)
Wilmington Part of Bellevue State Park
144 Mt. Airy School No. 27
Mt. Airy School No. 27
Mt. Airy School No. 27
April 13, 1983
(#83001400)
2 Selborne Dr.
39°49′37″N 75°37′10″W / 39.82686°N 75.61936°W / 39.82686; -75.61936 (Mt. Airy School No. 27)
Centreville
145 Naaman's Creek School
Naaman's Creek School
Naaman's Creek School
November 15, 1990
(#90001715)
3611 Philadelphia Pike
39°48′17″N 75°27′17″W / 39.804772°N 75.454689°W / 39.804772; -75.454689 (Naaman's Creek School)
Claymont
146 New Castle and Frenchtown Railroad Right-of-Way
New Castle and Frenchtown Railroad Right-of-Way
New Castle and Frenchtown Railroad Right-of-Way
September 1, 1976
(#76002290)
Off U.S. Route 40 between Frenchtown, Maryland and Porter
39°35′37″N 75°45′54″W / 39.593611°N 75.765°W / 39.593611; -75.765 (New Castle and Frenchtown Railroad Right-of-Way)
Porter Extends into Cecil County, Maryland
147 New Castle County Court House
New Castle County Court House
New Castle County Court House
November 28, 1972
(#72000285)
211 Delaware St.
39°39′35″N 75°33′49″W / 39.659722°N 75.563611°W / 39.659722; -75.563611 (New Castle County Court House)
New Castle Part of the First State National Historical Park
148 New Castle Historic District
New Castle Historic District
New Castle Historic District
December 24, 1967
(#67000003)
Bounded by Harmony St., The Strand, 3rd St., and Delaware St.; also roughly bounded by the Delaware River, Broad Dike, and 4th, 6th, 7th, and Penn Sts.
39°39′39″N 75°33′50″W / 39.660833°N 75.563889°W / 39.660833; -75.563889 (New Castle Historic District)
New Castle Second set of boundaries represents a boundary increase of November 8, 1984
149 New Castle Ice Piers
New Castle Ice Piers
New Castle Ice Piers
February 4, 1982
(#82002333)
Delaware River
39°39′28″N 75°33′39″W / 39.657778°N 75.560833°W / 39.657778; -75.560833 (New Castle Ice Piers)
New Castle
150 Newark Opera House
Newark Opera House
Newark Opera House
May 7, 1982
(#82002345)
95 E. Main St.
39°40′59″N 75°44′59″W / 39.683056°N 75.749722°W / 39.683056; -75.749722 (Newark Opera House)
Newark
151 Newark Passenger Station
Newark Passenger Station
Newark Passenger Station
May 7, 1982
(#82002346)
429 S. College Ave.
39°40′13″N 75°45′11″W / 39.670278°N 75.753056°W / 39.670278; -75.753056 (Newark Passenger Station)
Newark Newark History Museum
152 Newark Union Church and Cemetery
Newark Union Church and Cemetery
Newark Union Church and Cemetery
February 6, 2020
(#100004955)
8 and 20 Newark Union Public Rd.
39°47′10″N 75°30′48″W / 39.7860°N 75.5134°W / 39.7860; -75.5134 (Newark Union Church and Cemetery)
Brandywine Hundred
153 Newport National Bank
Newport National Bank
Newport National Bank
July 14, 1993
(#93000634)
100 E. Market St.
39°42′49″N 75°36′29″W / 39.713611°N 75.608056°W / 39.713611; -75.608056 (Newport National Bank)
Newport
154 Newport Railroad Station
Newport Railroad Station
Newport Railroad Station
January 21, 1994
(#93001515)
112 S. James St.
39°42′44″N 75°36′32″W / 39.71211°N 75.60899°W / 39.71211; -75.60899 (Newport Railroad Station)
Newport Demolished between 1995 and 2002.
155 North Saint Georges Historic District
North Saint Georges Historic District
North Saint Georges Historic District
August 22, 1995
(#95001033)
Roughly along Main, Broad, Delaware, and Church Sts. in Red Lion Hundred
39°33′24″N 75°39′07″W / 39.556667°N 75.651944°W / 39.556667; -75.651944 (North Saint Georges Historic District)
St. Georges
156 Old Cann Mansion House
Old Cann Mansion House
Old Cann Mansion House
April 8, 1982
(#82002329)
2290 Red Lion Road
39°34′26″N 75°41′33″W / 39.57382°N 75.69253°W / 39.57382; -75.69253 (Old Cann Mansion House)
Kirkwood
157 Old College Historic District
Old College Historic District
Old College Historic District
June 4, 1973
(#73000526)
Main and College Sts. on the University of Delaware campus
39°41′03″N 75°45′10″W / 39.684167°N 75.752778°W / 39.684167; -75.752778 (Old College Historic District)
Newark University of Delaware
158 Old First Presbyterian Church
Old First Presbyterian Church
Old First Presbyterian Church
May 7, 1982
(#82002347)
17 W. Main St.
39°40′58″N 75°45′17″W / 39.682751°N 75.754594°W / 39.682751; -75.754594 (Old First Presbyterian Church)
Newark University of Delaware
159 Old Fort Church
Old Fort Church
Old Fort Church
August 19, 1983
(#83001402)
37 N. Old Baltimore Pike
39°40′04″N 75°39′33″W / 39.66786°N 75.65929°W / 39.66786; -75.65929 (Old Fort Church)
Christiana
160 Old Newark Comprehensive School
Old Newark Comprehensive School
Old Newark Comprehensive School
May 7, 1982
(#82002348)
83 E. Main St.
39°41′00″N 75°44′58″W / 39.683333°N 75.749444°W / 39.683333; -75.749444 (Old Newark Comprehensive School)
Newark University of Delaware
161 Old Post Office
Old Post Office
Old Post Office
April 8, 1982
(#82002330)
3616 Kirkwood St. Georges Rd.
39°34′16″N 75°41′47″W / 39.57100°N 75.69644°W / 39.57100; -75.69644 (Old Post Office)
Kirkwood
162 Ott's Chapel
Ott's Chapel
Ott's Chapel
August 13, 1986
(#86001555)
1655 Otts Chapel Road
39°38′03″N 75°46′43″W / 39.63411°N 75.77857°W / 39.63411; -75.77857 (Ott's Chapel)
Pencader Hundred
163 Owl's Nest Country Place
Owl's Nest Country Place
Owl's Nest Country Place
August 30, 2010
(#10000597)
201 Owl's Nest Rd
39°48′55″N 75°37′25″W / 39.81539°N 75.62353°W / 39.81539; -75.62353 (Owl's Nest Country Place)
Centreville
164 Parker's Dairy Palace
Parker's Dairy Palace
Parker's Dairy Palace
October 15, 2019
(#100004513)
2 Jay Dr.
39°41′11″N 75°35′40″W / 39.6864°N 75.5944°W / 39.6864; -75.5944 (Parker's Dairy Palace)
New Castle
165 Penn Farm of the Trustees of the New Castle Common
Penn Farm of the Trustees of the New Castle Common
Penn Farm of the Trustees of the New Castle Common
September 11, 1997
(#97001120)
807 Frenchtown Road
39°40′01″N 75°35′33″W / 39.666944°N 75.5925°W / 39.666944; -75.5925 (Penn Farm of the Trustees of the New Castle Common)
New Castle
166 Thomas Phillips Mill Complex
Thomas Phillips Mill Complex
Thomas Phillips Mill Complex
August 19, 1983
(#83001403)
708 and 712 Nottingham Rd.
39°41′29″N 75°46′40″W / 39.691389°N 75.777778°W / 39.691389; -75.777778 (Thomas Phillips Mill Complex)
Newark
167 T. Pierson Farm
T. Pierson Farm
T. Pierson Farm
November 13, 1986
(#86003101)
669 Southwood Rd.
39°47′16″N 75°42′56″W / 39.787814°N 75.715642°W / 39.787814; -75.715642 (T. Pierson Farm)
Hockessin
168 Point Farm
Point Farm
Point Farm
April 8, 1982
(#82002331)
2950 Red Lion Road
39°33′18″N 75°42′09″W / 39.55504°N 75.70240°W / 39.55504; -75.70240 (Point Farm)
Kirkwood
169 Poplar Hall
Poplar Hall
Poplar Hall
January 26, 1988
(#87002434)
3176 Denny Rd.
39°33′22″N 75°46′28″W / 39.556066°N 75.774453°W / 39.556066; -75.774453 (Poplar Hall)
Newark
170 Public School No. 111-C
Public School No. 111-C
Public School No. 111-C
October 18, 1979
(#79000625)
50 N. Old Baltimore Pike
39°40′07″N 75°39′31″W / 39.66854°N 75.65860°W / 39.66854; -75.65860 (Public School No. 111-C)
Christiana
171 Public School No. 29
Public School No. 29
Public School No. 29
May 22, 1978
(#78000894)
1041 Valley Rd.
39°47′21″N 75°42′02″W / 39.78917°N 75.70052°W / 39.78917; -75.70052 (Public School No. 29)
Hockessin
172 Joshua Pyle House and Wagon Barn
Joshua Pyle House and Wagon Barn
Joshua Pyle House and Wagon Barn
September 13, 1993
(#93000887)
2603 Foulk Rd.
39°49′45″N 75°30′01″W / 39.82919°N 75.50014°W / 39.82919; -75.50014 (Joshua Pyle House and Wagon Barn)
Brandywine Hundred
173 George Read II House
George Read II House
George Read II House
December 23, 2016
(#100000872)
42 The Strand
39°39′35″N 75°33′41″W / 39.659607°N 75.561468°W / 39.659607; -75.561468 (George Read II House)
New Castle
174 Red Clay Creek Presbyterian Church
Red Clay Creek Presbyterian Church
Red Clay Creek Presbyterian Church
April 11, 1973
(#73000532)
500 McKennans Church Rd.
39°45′09″N 75°39′33″W / 39.752425°N 75.659261°W / 39.752425; -75.659261 (Red Clay Creek Presbyterian Church)
Newport
175 Rhodes Pharmacy
Rhodes Pharmacy
Rhodes Pharmacy
February 24, 1983
(#83001404)
36 E. Main St.
39°41′00″N 75°45′07″W / 39.683302°N 75.752056°W / 39.683302; -75.752056 (Rhodes Pharmacy)
Newark
176 Robinson House
Robinson House
Robinson House
June 21, 1971
(#71000225)
1 Naamans Road
39°48′37″N 75°26′31″W / 39.81031°N 75.44187°W / 39.81031; -75.44187 (Robinson House)
Claymont State of Delaware
177 Rockland Historic District
Rockland Historic District
Rockland Historic District
February 1, 1972
(#72000289)
Town of Rockland and its environs along Rockland Rd. and Brandywine Creek
39°47′48″N 75°34′28″W / 39.796667°N 75.574444°W / 39.796667; -75.574444 (Rockland Historic District)
Rockland
178 Rockwood
Rockwood
Rockwood
July 12, 1976
(#76000579)
610 Shipley Rd.
39°46′21″N 75°31′15″W / 39.77250°N 75.52082°W / 39.77250; -75.52082 (Rockwood)
Wilmington New Castle County park; boundary decrease approved April 19, 2023
179 Rosemont
Rosemont
Rosemont
February 27, 2009
(#09000051)
15½ Cragmere Rd.
39°46′12″N 75°29′30″W / 39.77004°N 75.49163°W / 39.77004; -75.49163 (Rosemont)
Wilmington
180 Rotheram Mill House
Rotheram Mill House
Rotheram Mill House
January 4, 1972
(#72000287)
318 Harmony Rd.
39°41′49″N 75°41′40″W / 39.696867°N 75.694502°W / 39.696867; -75.694502 (Rotheram Mill House)
Newark
181 St. Georges Cemetery Caretaker's House
St. Georges Cemetery Caretaker's House
St. Georges Cemetery Caretaker's House
April 8, 1982
(#82002357)
4320 Kirkwood St. Georges Rd.
39°33′37″N 75°40′10″W / 39.56026°N 75.66957°W / 39.56026; -75.66957 (St. Georges Cemetery Caretaker's House)
St. Georges
182 St. Georges Presbyterian Church
St. Georges Presbyterian Church
St. Georges Presbyterian Church
November 7, 1984
(#84000263)
120–200 N. Main St.
39°33′21″N 75°39′07″W / 39.55580°N 75.65185°W / 39.55580; -75.65185 (St. Georges Presbyterian Church)
St. Georges St. Georges Historical Society
183 St. James Episcopal Church, Mill Creek
St. James Episcopal Church, Mill Creek
St. James Episcopal Church, Mill Creek
May 8, 1973
(#73000543)
2106 St. James Church Rd.
39°43′07″N 75°39′38″W / 39.71860°N 75.66064°W / 39.71860; -75.66064 (St. James Episcopal Church, Mill Creek)
Stanton
184 St. John the Baptist Roman Catholic Church
St. John the Baptist Roman Catholic Church
St. John the Baptist Roman Catholic Church
May 7, 1982
(#82002349)
200 E. Main St.
39°41′02″N 75°44′43″W / 39.683896°N 75.745276°W / 39.683896; -75.745276 (St. John the Baptist Roman Catholic Church)
Newark
185 St. Joseph's on the Brandywine
St. Joseph's on the Brandywine
St. Joseph's on the Brandywine
November 7, 1976
(#76000572)
10 Barley Mill Rd.
39°46′20″N 75°35′19″W / 39.77211°N 75.58849°W / 39.77211; -75.58849 (St. Joseph's on the Brandywine)
Greenville
186 St. Thomas Episcopal Church
St. Thomas Episcopal Church
St. Thomas Episcopal Church
May 7, 1982
(#82002350)
21 S. Main St.
39°40′56″N 75°45′24″W / 39.682097°N 75.756585°W / 39.682097; -75.756585 (St. Thomas Episcopal Church)
Newark University of Delaware
187 Charles Springer Tavern
Charles Springer Tavern
Charles Springer Tavern
September 11, 1992
(#92001142)
7 Stone Barn Ln.
39°45′42″N 75°37′13″W / 39.76172°N 75.62025°W / 39.76172; -75.62025 (Charles Springer Tavern)
Christiana Hundred
188 Springer Farm
Springer Farm
Springer Farm
November 13, 1986
(#86003103)
6621 Limestone Rd.
39°47′09″N 75°43′28″W / 39.785733°N 75.724313°W / 39.785733; -75.724313 (Springer Farm)
Hockessin
189 Springer-Cranston House
Springer-Cranston House
Springer-Cranston House
September 30, 1994
(#94001177)
1015 Stanton Rd. in Mill Creek Hundred
39°43′33″N 75°38′18″W / 39.72592°N 75.63836°W / 39.72592; -75.63836 (Springer-Cranston House)
Marshallton
190 Starl House
Starl House
Starl House
April 8, 1982
(#82002358)
U.S. Route 13
39°34′44″N 75°39′30″W / 39.578889°N 75.658333°W / 39.578889; -75.658333 (Starl House)
St. Georges Demolished between 1982 and 1992.
191 State Theater
State Theater
State Theater
February 24, 1983
(#83001405)
39 E. Main St.
39°40′59″N 75°45′07″W / 39.683014°N 75.751905°W / 39.683014; -75.751905 (State Theater)
Newark The State Theater was demolished in 1989.[7]
192 James Steel House
James Steel House
James Steel House
August 19, 1983
(#83001341)
1016 W. Church St.
39°41′28″N 75°47′09″W / 39.691217°N 75.785858°W / 39.691217; -75.785858 (James Steel House)
White Clay Creek Hundred
193 James Stewart House
James Stewart House
James Stewart House
June 11, 1986
(#86001314)
2611 Del Laws Rd.
39°36′02″N 75°42′56″W / 39.600556°N 75.715556°W / 39.600556; -75.715556 (James Stewart House)
Glasgow
194 James Stewart Jr. House
James Stewart Jr. House
James Stewart Jr. House
August 19, 1983
(#83001340)
563 Walther Rd.
39°38′26″N 75°41′00″W / 39.64063°N 75.68333°W / 39.64063; -75.68333 (James Stewart Jr. House)
Christiana
195 J. Stinson Farm
J. Stinson Farm
J. Stinson Farm
November 13, 1986
(#86003080)
750 Corner Ketch Rd.
39°44′39″N 75°43′52″W / 39.744167°N 75.731111°W / 39.744167; -75.731111 (J. Stinson Farm)
Newark
196 Stockton-Montmorency
Stockton-Montmorency
Stockton-Montmorency
April 3, 2012
(#12000165)
1700 Walnut Green Rd.
39°47′30″N 75°37′50″W / 39.79175°N 75.63043°W / 39.79175; -75.63043 (Stockton-Montmorency)
Greenville
197 Stonum
Stonum
Stonum
November 7, 1973
(#73000524)
900 Washington Ave.
39°39′37″N 75°34′35″W / 39.66037°N 75.57651°W / 39.66037; -75.57651 (Stonum)
New Castle
198 Strand Millas and Rock Spring
Strand Millas and Rock Spring
Strand Millas and Rock Spring
July 16, 1973
(#73000520)
204 & 411 Rockland Rd.
39°47′32″N 75°35′02″W / 39.792222°N 75.583889°W / 39.792222; -75.583889 (Strand Millas and Rock Spring)
Montchanin
199 Sutton House
Sutton House
Sutton House
April 24, 1973
(#73000542)
10 Delaware St.
39°33′21″N 75°39′00″W / 39.55578°N 75.64991°W / 39.55578; -75.64991 (Sutton House)
St. Georges
200 Swanwyck
Swanwyck
Swanwyck
March 17, 1977
(#77000387)
65 Landers Lane
39°41′31″N 75°33′50″W / 39.69193°N 75.56396°W / 39.69193; -75.56396 (Swanwyck)
New Castle
201 William Talley House
William Talley House
William Talley House
February 21, 1985
(#85000310)
1813 Foulk Rd.
39°48′35″N 75°30′55″W / 39.80979°N 75.51531°W / 39.80979; -75.51531 (William Talley House)
Wilmington
202 Joseph Tatnall House
Joseph Tatnall House
Joseph Tatnall House
July 14, 1993
(#93000631)
205 S. James St.
39°42′39″N 75°36′34″W / 39.710894°N 75.609511°W / 39.710894; -75.609511 (Joseph Tatnall House)
Newport Now part of a BASF complex
203 John C. Vansant House
John C. Vansant House
John C. Vansant House
February 16, 1989
(#89000007)
110 Possum Hollow Rd.
39°42′50″N 75°43′37″W / 39.713889°N 75.726944°W / 39.713889; -75.726944 (John C. Vansant House)
Newark Tri-State Bird Rescue
204 Vernacular Frame House
Vernacular Frame House
Vernacular Frame House
April 8, 1982
(#82002359)
105 Clarks Corner Rd.
39°33′24″N 75°38′53″W / 39.55673°N 75.64815°W / 39.55673; -75.64815 (Vernacular Frame House)
St. Georges
205 Village of Arden
Village of Arden
Village of Arden
February 6, 1973
(#73000550)
6 miles north of Wilmington between Marsh Rd., Naaman's Creek, and Ardentown
39°48′40″N 75°29′14″W / 39.811111°N 75.487222°W / 39.811111; -75.487222 (Village of Arden)
Arden
206 R. Walker Barn
R. Walker Barn
R. Walker Barn
November 13, 1986
(#86003082)
Rustic Ln.
39°44′16″N 75°41′47″W / 39.737778°N 75.696389°W / 39.737778; -75.696389 (R. Walker Barn)
Newark
207 Walker's Mill and Walker's Bank
Walker's Mill and Walker's Bank
Walker's Mill and Walker's Bank
February 1, 1972
(#72000296)
Walkers Mill Rd.
39°46′14″N 75°34′43″W / 39.77068°N 75.57849°W / 39.77068; -75.57849 (Walker's Mill and Walker's Bank)
Wilmington
208 Walnut Green School
Walnut Green School
Walnut Green School
August 19, 1994
(#94001014)
Junction of Delaware Route 82 and Owl's Nest Rd.
39°47′37″N 75°37′31″W / 39.79359°N 75.62533°W / 39.79359; -75.62533 (Walnut Green School)
Greenville
209 Walnut Lane
Walnut Lane
Walnut Lane
July 22, 1979
(#79000629)
East of Newark at 4133 Stanton-Ogletown Rd.
39°41′02″N 75°41′03″W / 39.683889°N 75.684167°W / 39.683889; -75.684167 (Walnut Lane)
White Clay Creek Hundred Demolished between 1979 and 1992.
210 Lewis Weldin House
Lewis Weldin House
Lewis Weldin House
July 14, 1993
(#93000632)
7-9 W. Market St.
39°42′50″N 75°36′36″W / 39.713887°N 75.610118°W / 39.713887; -75.610118 (Lewis Weldin House)
Newport Demolished between 2007 and 2009
211 Welsh Tract Baptist Church
Welsh Tract Baptist Church
Welsh Tract Baptist Church
March 1, 1973
(#73000527)
Welsh Tract Rd.
39°39′01″N 75°45′07″W / 39.650278°N 75.751944°W / 39.650278; -75.751944 (Welsh Tract Baptist Church)
Pencader Hundred
212 Wesley M.E. Church
Wesley M.E. Church
Wesley M.E. Church
August 19, 1983
(#83001407)
839 New London Rd.
39°42′42″N 75°46′44″W / 39.71161°N 75.778896°W / 39.71161; -75.778896 (Wesley M.E. Church)
McClellandville
213 White Clay Creek Presbyterian Church
White Clay Creek Presbyterian Church
White Clay Creek Presbyterian Church
March 20, 1973
(#73000531)
1311 Capitol Trail
39°41′56″N 75°42′36″W / 39.698841°N 75.709964°W / 39.698841; -75.709964 (White Clay Creek Presbyterian Church)
Newark
214 White Hall
White Hall
White Hall
July 12, 1990
(#90001072)
130 Michael Ln.
39°34′24″N 75°43′17″W / 39.57343°N 75.72125°W / 39.57343; -75.72125 (White Hall)
Bear
215 Wilmington and Western Railroad
Wilmington and Western Railroad
Wilmington and Western Railroad
September 8, 1980
(#80000932)
2201 Newport Gap Pike
39°44′19″N 75°37′58″W / 39.738528°N 75.632778°W / 39.738528; -75.632778 (Wilmington and Western Railroad)
Greenbank
216 Wilmington Trust Company Bank
Wilmington Trust Company Bank
Wilmington Trust Company Bank
May 7, 1982
(#82002351)
82 E. Main St.
39°41′01″N 75°45′00″W / 39.683479°N 75.750114°W / 39.683479; -75.750114 (Wilmington Trust Company Bank)
Newark
217 Edward R. Wilson House
Edward R. Wilson House
Edward R. Wilson House
April 25, 1983
(#83001408)
521 S. College Ave
39°40′08″N 75°45′04″W / 39.66900°N 75.75099°W / 39.66900; -75.75099 (Edward R. Wilson House)
Newark
218 Henry Francis du Pont Winterthur Museum and Gardens
Henry Francis du Pont Winterthur Museum and Gardens
Henry Francis du Pont Winterthur Museum and Gardens
February 24, 1971
(#71000233)
6 miles northwest of Wilmington on Delaware Route 52
39°48′31″N 75°36′01″W / 39.808611°N 75.600278°W / 39.808611; -75.600278 (Henry Francis du Pont Winterthur Museum and Gardens)
Winterthur
219 Woman's Club of Newport
Woman's Club of Newport
Woman's Club of Newport
July 14, 1993
(#93000629)
15 N. Augustine St.
39°42′53″N 75°36′22″W / 39.714821°N 75.606056°W / 39.714821; -75.606056 (Woman's Club of Newport)
Newport
220 Wooddale Bridge
Wooddale Bridge
Wooddale Bridge
April 11, 1973
(#73000552)
Foxhill Ln. over Red Clay Creek
39°45′57″N 75°38′13″W / 39.76593°N 75.63681°W / 39.76593; -75.63681 (Wooddale Bridge)
Wooddale
221 Wooddale Historic District
Wooddale Historic District
Wooddale Historic District
August 24, 1979
(#79000630)
Northwest of Newport on Wooddale Rd
39°46′01″N 75°38′18″W / 39.76699°N 75.63821°W / 39.76699; -75.63821 (Wooddale Historic District)
Wooddale
222 Woodstock
Woodstock
Woodstock
September 7, 1973
(#73000551)
102 Middleboro Rd.
39°43′19″N 75°35′24″W / 39.72182°N 75.58997°W / 39.72182; -75.58997 (Woodstock)
Wilmington New Castle County park
223 Wright House
Wright House
Wright House
May 7, 1982
(#82002352)
47 Kent Way
39°40′44″N 75°45′21″W / 39.678910°N 75.755935°W / 39.678910; -75.755935 (Wright House)
Newark University of Delaware president's house
224 William Young House
William Young House
William Young House
October 29, 1982
(#82001029)
507 Black Gates Road
39°47′40″N 75°33′54″W / 39.794444°N 75.565°W / 39.794444; -75.565 (William Young House)
Rockland

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 Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved March 22, 2024.
  3. ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. ^ 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.
  5. ^ Custer, Jay F., et al. "News and Short Contributions", Journal of Field Archaeology 14.2 (1987): 229-254: 230.
  6. ^ Terri Sanginiti, Robin Brown. Two Hockessin teens charged in farmhouse arson. The (Wilmington, DE) News Journal. 2010-09-22. URL:http://www.delawareonline.com/article/20100904/NEWS01/9040336/Two-Hockessin-teens-charged-in-farmhouse-arson. Accessed: 2010-09-22. (Archived by WebCite at https://www.webcitation.org/5swlwjOT2)
  7. ^ "Newark timeline". The News Journal. delawareonline.com. Retrieved 2010-12-01.