Richard Alsop IV House (1838)

Richard Alsop IV House

The mansion at 301 High Street in Middletown was built in 1838-1840 by Richard Alsop IV, son of the poet, Richard Alsop III. Sometimes attributed to architect Ithiel Town (the house resembles Town’s house in New Haven), it was probably designed by Platt and Benne of New Haven. The exterior and interior of the house are noted for their decorative trompe l’oeil murals (wall paintings). Alsop, a successful merchant and banker who lived in Philadelphia, built the house for his twice-widowed mother, Maria Pomeroy Alsop Dana, and it remained in the Alsop family until 1948, when it was purchased by Wesleyan University with funds given by Harriet and George W. Davison. The Davisons commissioned renovations of the house, completed in 1952 and directed by architect Arthur Loomis Harmon of Shreve, Lamb and Harmon Associates of New York. Since 1952, the house has been home to the Davison Arts Center.

Alsop-Weeks House (1780)

At 202 Washington Street in Middletown is a house that has gone through a number of stylistic changes over two centuries. Known as the Wetmore-Weeks or Alsop-Weeks House, it was built around 1780 by Chauncey Whittlesey, wealthy merchant and supporter of the American Revolution. The house was later owned by Charles R. Alsop, developer of the now rare Alsop Pocket percussion revolver. Alsop, who also served as mayor of Middletown (1843-1846) and state senator (1855), made alterations to the house around 1840, remodeling the Georgian-style building in the then-popular Gothic Revival style. Later in the nineteenth century, the Atwater family remodeled the interior of the house in the neo-Federal style. They sold it to Frank B. Weeks, who had just served as governor of Connecticut from 1909 to 1911. After his term, Weeks became a trustee of Wesleyan and bequeathed the house to the University at his death in 1935. The house has since been a student residence. A rear addition was constructed in 1966.

Wood Ford Farm House (1785)

45 Nod Rd

The house at 45 Nod Road in Avon was built c. 1785-1789. It has been much altered over the years, acquiring several additions. In the 1830s the house was owned by Amasa Woodford, who was part of the movement that led to Avon becoming an independent town in 1830. Part of the Woodford family farm, which has been in continuous operation since 1666, is now the Pickin’ Patch on Nod Road.

In 1905 the house was acquired by Joseph Wright Alsop IV (1876-1953), a gentleman farmer, insurance executive and member of a well-known political family. Alsop was a member of Connecticut’s House of Representatives, 1907-1908 and state senate, 1909-1912. He also served as a First Selectman in Avon from 1922 to 1950. He was married to Corinne Robinson Alsop (1886-1971), a niece of President Theodore Roosevelt and a leading suffragist. Corinne Robinson Alsop who served in the state House of Representatives in 1924–1927 and again in 1931–1933. While owned by the Alsops, the house was part of their large stock-breading and dairy business called Wood Ford Farm. They added the house’s Colonial Revival front portico in the 1930s. Her husband died in 1953 and in 1956 Corinne remarried to Francis W. Cole, former chairman of the Travelers Insurance Company.

Old Saybrook

old-saybrook.jpg

Buildings Index (Scroll down for Fenwick)

Boston Post Road
1146 William Chalker House (1803)
1445 Bushnell Farm (1678)

Bridge Street
21 William Vars House (1892)

Cromwell Place
48 Captain Charles Williams House (1842)
64 Samuel Hart, Jr. House (1813)

Main Street
14 Ambrose Whittlesey House (1799)
56 Ingham Octagon House (1890)
161 St. John Church (1914)
287 Humphrey Pratt Tavern (1785)
300 The Katharine Hepburn Cultural Arts Center (1911)
302 Town Hall (1936)
322 J. Shipman House (1836)
325 Deacon Timothy Pratt House (1746)
338 Grace Episcopal Church (1872)
338 Grace Episcopal Church Rectory (1892)
348 William Hart House (1767)
366 First Church of Christ in Saybrook (1840)
395 Samuel Hart House (1773)
404 John Shipman House (1697)
412 Old Buckingham House (1671)
500 Dr. Samuel Eliot House (1737)

Middlesex Turnpike
220 Piontkowski House (1880)
680 William Parker House (1646)

North Cove Road
24 Edgar Dickinson House (1700)
55 Robert Bull House (1700)
70 Capt. Dolbeare House (1855)
91 John Ingraham House (1734)
110 Bushnell Kirtland House (1810)
122 Capt. John Ingraham House (1810)
135/151 William Tully House (1750)
141 John Bushnell House (1790)
174 Capt. Willoughby Lynde House (1799)
175 Black Horse Tavern (1712)
191 Capt. George Dickinson House (1830)

Old Boston Post Road
33 Judge William Lynde House (1791)
40 Acton Library (1873)
45 Capt. William Clark House (1790)
52 Masonic Hall (1830)
83 Rufus C. Shepard House (1847)

Old Post Road
170 Bushnell-Dickinson House (1790)

Pennywise Lane
2 James Gallery & Soda Fountain (1790)

Fenwick

Agawam Avenue
4 Morgan-Williams-Francis Cottage (1885)
8 James B. Moore Cottage (1890)
30 St. Mary’s-by-the-Sea (1886)
41 Bradin-Robinson Cottage (1885)

Fenwick Avenue
16 Skinner-Greene-Dickinson Cottage (1880)
20 Riversea Inn (1885)
22 Hollister-Day Cottage (1872)
26 William Patton Cottage (1872)
28 Mary Brace Collins Cottage (1887)
30 Leverett Brainard Cottage (1871)

Mohigan Avenue
10 Katherine Hepburn House (1939)

Nibang Avenue
20 Westbrook-Gengras Cottage (1928)

Pettipaug Avenue
5 Morgan G. Bulkeley Cottage (1899)
6 Mrs. J. H. K. Davis Cottage (1913)
9 Barbour-Cooper-Jensen Cottage (1905)
10 William H. Bulkeley Cottage (1886)
11 Hall-Wilson Cottage (1910)
12 Giraud-Bulkeley Cottage (1881)
15 Rev. Francis Goodwin Cottage (1880)
21 Dr. Joseph W. Alsop III Cottage (1880)
25 Knight-Whaple-Grant Cottage (1871)
27 Charles Eben Jackson Cottage (1881)
26 Walter C. Clark Cottage (1884)
29 Robert N. Jackson Cottage (1882)

Lighthouses

Lynde Point Lighthouse (1838)
Saybrook Breakwater Lighthouse (1886)

Links

Old Saybrook Historical Society
http://www.saybrookhistory.org/

Fort Saybrook Monument Park
http://www.lisrc.uconn.edu/coastalaccess/site.asp?siteid=112

Books

“Town of Old Saybrook” in History of Middlesex county, Connecticut (1884)

Saybrook’s quadrimillenial (1886)

A retrospect on the ministry and church of Saybrook: a half century sermon, preached on the Lord’s Day, September 22. 1833 (1833), by Frederick William Hotchkiss

Manual of the Congregational Church of Old Saybrook, Connecticut 1888 (1888)

The First Church of Christ (Congregational), Old Saybrook, Conn., the Celebration of the Two Hundred and Fiftieth Anniversary, Wednesday, July 1, 1896. Historical Review and Addresses (1896)

Middletown

middletown.jpg

Buildings Index

Broad Street
8 Adath Israel Synagogue (1929)
93-97 William Hubbard Atkins House (1840)
101 Enoch C. Ferre House (1840)
123 Russell Library (1834)
144 Former Rectory of Church of the Holy Trinity (1902)
148 Charles C. Hubbard House (1861)

Church Street
200 Chi Psi Lodge (1927)
252 Olin Memorial Library (1928)

College Street
148 First Randolph Pease House (1822)
151 Second Randolph Pease House (1832)
180 Samuel T. Camp House (1865)

Court Street
190 First Church of Christ, Congregational (1872)
251 Old Middletown High School (1894)
264 Haskell-Vinal House (1873)
271 Samuel Breese House (1836)

Crescent Street
49 George R. Finley House (1873)
55 Wilcox-Meech House (1872)
71-83 Crescent Street Row Houses (1867)

East Street
455 Capt. Giles Wilcox House (1786)
953 Josiah Boardman House (1734)

Elm Street
10 St. Francis of Assisi Church (1904)

Foss Hill
96 Van Vleck Observatory (1916)

High Street
167-169 (1880)
185 Alpha Delta Phi Society (1906)
200 Eclectic Society (1907)
208 Bailey-Sibley House (1860)
213 Patricelli ’92 Theater (1868)
229 South College (1825)
242 Psi Upsilon (1893)
255 First President’s House (Wesleyan)
262 Fisk Hall (1904)
269 Coite-Hubbard House (1856)
294 Downey House (1842)
301 Richard Alsop IV House (1838)
318 Edward Augustus Russell House (1842)
327 Duane Barnes House (1848)
343 Thomas MacDonough Russell House (1902)
350 Samuel Russell House (1828)

Laurel Grove Road
15 Nehemiah Hubbard House (1744)
30 Harriet Cooper Lane House (1741)

Liberty Street
64 Samuel Babcock House (1851)

Main Street
48 Charles Boardman House (1753)
49 Caleb Fuller House (1771)
61 John Cookson House (1837)
73 William Southmayd House (1747)
93 First Baptist Church (1842)
151 General Mansfield House (1810)
179 Middlesex Mutual Assurance Building (1867)
191-195 (1835)
203 Former Universalist Church (1839)
267 Middletown National Bank (1917)
291 Old Middletown Post Office (1916)
315 Middletown Savings Bank/Liberty Bank (1928)
350 Capitol Theater (1926)
360 Pythian Building (1874/1938)
363 Central National Bank (1915)
381 Church of the Holy Trinity (1874)
420 & 422 Sheldon Building & Fagan’s Block (1868)
423 Linderme & Zurcher Building (1944)
428 Woolworth Building (1939)
460-470 Stueck Building (1893)
484-494 Caulkins & Post Building (1890)
489-493 Caulkins Garage (1905)
502-508 Ward-Cody Building (1890)
512-528 J. Poliner & Sons (1925)
533 Central Fire Station (1899)
542-544 Southmayd Building (1872)
548 Poliner Shoe Store (1833)
598-614 Hotchkiss Block (1894)
601-607 Hotel Arrigoni (1914)
613-617 Scranton Building (1876)
625-631 Arthur Magill, Jr. House (1821)
630-636 Spencer Annenberg Block (1897)
642-644 Murphy’s Drug Store (1895)
648-654 Spencer Annenberg Block (1870)
712 New Hope Bible Way Church (1799)
728 O’Rourke’s Diner (1946)

Main Street Extension
128/134 L.D. Brown & Son (1871)

Miner Street
94 Third Congregational Church (1849)
97 Rev. Joseph Graves House (1775)
125 Henry Cornwell House (1860)

Newfield Street
353 Nathaniel Bacon House (1704)
717 Pledger-Miller-Dunklee House (1803)

Pearl Street
11 Camp-Wilcox House (1874)
15 George E. Barrows House (1838)
28 Charles Brewer House (1839)
78 James G. Hubbard House (1886)
135 Saint Luke’s Home for Destitute and Aged Women (1892)

Pleasant Street
9 South Congregational Church (1867)
21 Rockwell-Sumner House (1721)
33 White-Stoddard House (1870)

Saint John Square
5 St. John’s School (1887)
9 St. John’s Roman Catholic Church (1852)

South Main Street
11 Mather-Douglas House (1811)
11 Danforth Pewter Shop (1756)

Spring Street
66 Commodore Macdonough School (1924)

Wadsworth Street
421 Wadsworth Mansion at Long Hill Estate (1911)

Warwick Street
53 Middletown Alms House (1814)

Washington Street
27 deKoven House (1791)
62-70 Stueck’s Modern Tavern (1914)
108-110 Wetmore-Starr House (1752)
138-140 Jarvis-Hotchkiss House (1838)
150 George Phillips House (1750)
155 St. Sebastian Church (1931)
202 Alsop-Weeks House (1780)
324 Henry Aston House (1835)
1066 Seth Wetmore House (1746)

Westfield Street
872 James Plumb House (1804)

Wyllys Street
45 Fayerweather Gymnasium (1894)

Links

Middlesex County Historical Society
http://www.middlesexhistory.org/

Society of Middletown First Settlers Descendants
http://www.rootsweb.ancestry.com/~ctsmfsd/ResearchLinks.html

Historic Sites in Middletown
http://www.cityofmiddletown.com/History/historic_sites.htm

The History of Middletown
http://www.cityofmiddletown.com/History/history_of_middletown.htm

Wesleyan University
http://www.wesleyan.edu/

Godfrey Memorial Library
http://www.godfrey.org/

Wadsworth Mansion
http://www.wadsworthmansion.com/

Books

History of Middlesex county, Connecticut, with biographical sketches of its prominent men (1884)

A statistical account of the county of Middlesex, in Connecticut (1819), by David D. Field

Centennial Address, with Historical Sketches of Cromwell, Portland, Chatham, Middle-Haddam, Middletown and its Parishes (1853), by David D. Field

Discourse on the death of Gen. Joseph K.F. Mansfield, preached in the South Congregational church, Middletown, on Sabbath evening, September 28, 1862 (1862), by Rev. John L. Dudley


The Leading Business Men of Middeltown, Portland, Durham and Middlefield (1890)

1650-1900; Mattabeseck. Middletown. A description of the exercises connected with the two hundred and fiftieth anniversary, October 10 and 11, 1900 (1900)

The Middlesex County Historical Society, Pamphlet No. 11 (1914)

A brief history of the First Church of Christ in Middletown, Connecticut for two centuries and a half, 1668-1918 (1920), by Azel Washburn Hazen

Wesleyan University

Catalogue of the Library of the Wesleyan University (1837)

Ceremonies and speeches at the laying of the corner-stone and dedication of the Orange Judd Hall of Natural Science, Wesleyan University, Middletown, Conn., May 5, 1870 and July 18, 1871 (1872)

Alumni record of Wesleyan university, Middletown, Conn., Third Edition, 1881-3 (1883)

Wesley Bicentennial, Wesleyan University (1904)

1831-1906: Celebration of the Seventy-Fifth Anniversary of the Founding of Wesleyan University (1907)

Wesleyan University Bulletins: 1888-1902; 1902-1910; 1910-1913; 1918-1928.

Wesleyan University Catalogue: 1905-1912; 1912-1916