kids encyclopedia robot

National Register of Historic Places listings in southern New Castle County, Delaware facts for kids

Kids Encyclopedia Facts

This is a list of the National Register of Historic Places listings in southern New Castle County, Delaware.

It is intended to be a complete list of the properties and districts on National Register of Historic Places in New Castle County, Delaware south of the Chesapeake and Delaware Canal. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a map.

There are 390 properties and districts listed on the National Register in the county. Of those, 87 are located south of the Chesapeake and Delaware Canal and are listed here, including one site further designated as a National Historic Landmark. There are 84 sites in Wilmington, which are listed at National Register of Historic Places listings in Wilmington, Delaware. There are 220 sites in northern New Castle County outside Wilmington, which are listed at National Register of Historic Places listings in northern New Castle County, Delaware.

Contents: Divisions in Delaware

Wilmington (New Castle) | Northern New Castle | Southern New Castle | Kent | Sussex

Current listings south of the Chesapeake and Delaware Canal

Name on the Register Image Date listed Location City or town Description
1 Achmester
Achmester
December 28, 1979
(#79000626)
617 Marl Pit Rd.
39°29′02″N 75°42′27″W / 39.483889°N 75.7075°W / 39.483889; -75.7075 (Achmester)
Middletown (St. Georges Hundred)
2 Appoquinimink Friends Meetinghouse
Appoquinimink Friends Meetinghouse
December 4, 1972
(#72000288)
624 Main St.
39°27′26″N 75°39′50″W / 39.45733°N 75.66380°W / 39.45733; -75.66380 (Appoquinimink Friends Meetinghouse)
Odessa Very small brick meetinghouse used as an Underground Railroad station
3 Armstrong-Walker House
Armstrong-Walker House
September 13, 1985
(#85002103)
5036 Summit Bridge Rd.
39°28′41″N 75°43′16″W / 39.478025°N 75.721174°W / 39.478025; -75.721174 (Armstrong-Walker House)
Middletown (St. Georges Hundred)
4 Ashton Historic District
Ashton Historic District
November 15, 1978
(#78000903)
North of Port Penn on Thorntown Rd.
39°31′52″N 75°35′03″W / 39.531111°N 75.584167°W / 39.531111; -75.584167 (Ashton Historic District)
Port Penn
5 Augustine Beach Hotel
Augustine Beach Hotel
April 3, 1973
(#73000537)
1919 Augustine Beach Rd.
39°30′27″N 75°34′47″W / 39.5075°N 75.579722°W / 39.5075; -75.579722 (Augustine Beach Hotel)
Port Penn vicinity
6 Duncan Beard Site
Duncan Beard Site
December 18, 1973
(#73000534)
1.4 miles southeast on Delaware Route 299 from intersection with U.S. Route 13
39°26′25″N 75°38′38″W / 39.440353°N 75.643908°W / 39.440353; -75.643908 (Duncan Beard Site)
Odessa (Appoquinimink Hundred)
7 Belleview
Belleview
September 13, 1985
(#85002104)
855 Shallcross Lake Rd.
39°29′27″N 75°39′53″W / 39.490963°N 75.664741°W / 39.490963; -75.664741 (Belleview)
Middletown (St. Georges Hundred)
8 Biddle House
Biddle House
December 8, 1978
(#78000908)
2120 DuPont Parkway
39°31′25″N 75°38′52″W / 39.523611°N 75.647778°W / 39.523611; -75.647778 (Biddle House)
Biddles Corner
9 Gov. Benjamin T. Biggs Farm
Gov. Benjamin T. Biggs Farm
September 11, 1987
(#87001508)
1196 Choptank Rd.
39°30′54″N 75°44′46″W / 39.515°N 75.746111°W / 39.515; -75.746111 (Gov. Benjamin T. Biggs Farm)
Middletown (Pencader Hundred)
10 Brook Ramble
Brook Ramble
September 11, 1992
(#92001137)
295 Grears Corner Rd.
39°24′09″N 75°43′55″W / 39.402399°N 75.732005°W / 39.402399; -75.732005 (Brook Ramble)
Townsend (Appoquinimink Hundred)
11 Choptank
Choptank
September 13, 1985
(#85002108)
1542 Choptank Rd.
39°29′49″N 75°44′24″W / 39.496833°N 75.740039°W / 39.496833; -75.740039 (Choptank)
Middletown (St. Georges Hundred)
12 Choptank-Upon-The-Hill
Choptank-Upon-The-Hill
November 19, 1985
(#85003528)
121 Colonel Clayton Dr.
39°29′48″N 75°44′49″W / 39.496693°N 75.747019°W / 39.496693; -75.747019 (Choptank-Upon-The-Hill)
Middletown (St. Georges Hundred)
13 Clearfield Farm
Clearfield Farm
March 20, 1973
(#73000540)
867 Smyrna Landing Rd.
39°19′43″N 75°36′06″W / 39.328611°N 75.601667°W / 39.328611; -75.601667 (Clearfield Farm)
Smyrna (Blackbird Hundred)
14 Cleaver House
Cleaver House
September 13, 1985
(#85002116)
713 Port Penn Rd.
39°31′23″N 75°36′52″W / 39.522917°N 75.614487°W / 39.522917; -75.614487 (Cleaver House)
Port Penn
15 Cochran Grange
Cochran Grange
April 3, 1973
(#73000514)
704 Middletown-Warwick Rd.
39°26′35″N 75°44′11″W / 39.443056°N 75.736389°W / 39.443056; -75.736389 (Cochran Grange)
Middletown
16 Corbit-Sharp House
Corbit-Sharp House
December 24, 1967
(#67000004)
118 Main St.
39°27′14″N 75°39′25″W / 39.45391°N 75.65694°W / 39.45391; -75.65694 (Corbit-Sharp House)
Odessa
17 Cornucopia
Cornucopia
September 8, 1987
(#87001517)
1377 Bethel Church Rd.
39°31′33″N 75°46′23″W / 39.525742°N 75.773122°W / 39.525742; -75.773122 (Cornucopia)
Middletown (Pencader Hundred)
18 Delaware Boundary Markers
Delaware Boundary Markers
February 18, 1975
(#75002101)
Delaware state boundary lines with Maryland and Pennsylvania
Coordinates missing
Not applicable
19 Dilworth House
Dilworth House
November 27, 1973
(#73000538)
Off Delaware Route 9
39°31′05″N 75°36′17″W / 39.518056°N 75.604722°W / 39.518056; -75.604722 (Dilworth House)
Port Penn
20 A. Eliason House
September 13, 1985
(#85002110)
4353 Summit Bridge Rd.
39°31′07″N 75°42′50″W / 39.518520°N 75.713783°W / 39.518520; -75.713783 (A. Eliason House)
Mt. Pleasant (St. Georges Hundred)
21 Elm Grange
September 13, 1985
(#85002120)
2424 DuPont Parkway
39°29′50″N 75°38′56″W / 39.497156°N 75.648978°W / 39.497156; -75.648978 (Elm Grange)
Odessa (St. Georges Hundred) Demolished between 2007 and 2009.
22 Fairview
Fairview
November 19, 1985
(#85003523)
781 Lorewood Grove Rd.
39°32′08″N 75°40′22″W / 39.535630°N 75.672800°W / 39.535630; -75.672800 (Fairview)
Odessa (St. Georges Hundred)
23 Fairview
Fairview
May 3, 1984
(#84000835)
602 Old State Rd.
39°26′56″N 75°38′53″W / 39.448850°N 75.648132°W / 39.448850; -75.648132 (Fairview)
Odessa (Appoquinimink Hundred) Also known as the "Mayor James Moore House"
24 Fairview
Fairview
September 8, 1987
(#87001494)
3 East Stonewall Dr.
39°31′26″N 75°45′44″W / 39.523868°N 75.762229°W / 39.523868; -75.762229 (Fairview)
Middletown (Pencader Hundred)
25 Fields Heirs
September 13, 1985
(#85002109)
Off U.S. Route 301
39°27′25″N 75°43′31″W / 39.457021°N 75.725314°W / 39.457021; -75.725314 (Fields Heirs)
Middletown Demolished between 1992 and 2002
26 Fleming House
Fleming House
January 31, 1980
(#80000934)
992 Flemings Landing Rd.
39°21′17″N 75°33′03″W / 39.354720°N 75.550934°W / 39.354720; -75.550934 (Fleming House)
Smyrna (Blackbird Hundred)
27 J. M. Gordon House
J. M. Gordon House
September 13, 1985
(#85002121)
910 Vance Neck Rd.
39°28′27″N 75°37′27″W / 39.474171°N 75.624245°W / 39.474171; -75.624245 (J. M. Gordon House)
Odessa (St. Georges Hundred)
28 Green Meadow
Green Meadow
September 11, 1992
(#92001132)
484 Thomas Landing Rd. (Road 440)
39°26′54″N 75°36′49″W / 39.448346°N 75.613717°W / 39.448346; -75.613717 (Green Meadow)
Odessa (Appoquinimink Hundred)
29 Greenlawn
Greenlawn
April 24, 1973
(#73000515)
671 N. Broad St.
39°27′26″N 75°43′07″W / 39.457222°N 75.718611°W / 39.457222; -75.718611 (Greenlawn)
Middletown Demolished c. 1985
30 Robert Grose House
September 21, 2001
(#01001006)
1000 Port Penn Rd.
39°31′10″N 75°35′39″W / 39.519411°N 75.594304°W / 39.519411; -75.594304 (Robert Grose House)
Port Penn Demolished between 2002 and 2006
31 B. F. Hanson House
B. F. Hanson House
April 27, 1982
(#82002332)
1130 Middletown-Warwick Rd.
39°25′40″N 75°45′35″W / 39.427861°N 75.759776°W / 39.427861; -75.759776 (B. F. Hanson House)
Middletown (St. Georges Hundred)
32 Hart House
Hart House
March 20, 1973
(#73000544)
477 Cedar Swamp Rd.
39°24′57″N 75°32′53″W / 39.415701°N 75.547956°W / 39.415701; -75.547956 (Hart House)
Taylors Bridge
33 Hazel Glen
November 20, 1978
(#78000904)
1920 Pole Bridge Rd.
39°30′51″N 75°36′57″W / 39.514167°N 75.615833°W / 39.514167; -75.615833 (Hazel Glen)
Port Penn Demolished before 1991
34 Hedgelawn
Hedgelawn
April 3, 1973
(#73000516)
772 Middletown-Warwick Rd.
39°26′29″N 75°44′30″W / 39.441411°N 75.741573°W / 39.441411; -75.741573 (Hedgelawn)
Middletown
35 Hell Island Site
Hell Island Site
April 13, 1977
(#77000390)
Address Restricted
Odessa
36 S. Higgins Farm
S. Higgins Farm
September 13, 1985
(#85002122)
913 Ash Farm Way
39°29′36″N 75°37′56″W / 39.493438°N 75.632275°W / 39.493438; -75.632275 (S. Higgins Farm)
Odessa (St. Georges Hundred)
37 Hill Island Farm
Hill Island Farm
September 11, 1992
(#92001139)
3381 Harris Rd.
39°26′03″N 75°40′02″W / 39.434291°N 75.667190°W / 39.434291; -75.667190 (Hill Island Farm)
Middletown
38 S. Holton Farm
S. Holton Farm
September 13, 1985
(#85002105)
2010 Choptank Rd.
39°28′18″N 75°44′10″W / 39.471642°N 75.736169°W / 39.471642; -75.736169 (S. Holton Farm)
Middletown
39 Huguenot House
Huguenot House
March 20, 1973
(#73000545)
798 Taylors Bridge Rd.
39°24′02″N 75°36′57″W / 39.400454°N 75.615802°W / 39.400454; -75.615802 (Huguenot House)
Taylors Bridge
40 Idalia Manor
Idalia Manor
September 13, 1985
(#85002118)
1870 DuPont Parkway
39°32′25″N 75°38′49″W / 39.540213°N 75.646950°W / 39.540213; -75.646950 (Idalia Manor)
Mt. Pleasant (St. Georges Hundred)
41 Johnson Home Farm
September 11, 1992
(#92001133)
166 Cedar Swamp Rd.
39°24′42″N 75°34′59″W / 39.411667°N 75.583056°W / 39.411667; -75.583056 (Johnson Home Farm)
Taylors Bridge Demolished between 1992 and 2002
42 Liston House
March 26, 1973
(#73000546)
Cedar Swamp Rd.
39°24′17″N 75°32′35″W / 39.404722°N 75.543056°W / 39.404722; -75.543056 (Liston House)
Taylors Bridge Demolished before 1991
43 Liston Range Front Lighthouse
Liston Range Front Lighthouse
January 14, 2004
(#03001386)
1600 Belts Rd.
39°28′58″N 75°35′31″W / 39.482778°N 75.591944°W / 39.482778; -75.591944 (Liston Range Front Lighthouse)
Bay View Beach
44 Liston Range Rear Light Station
Liston Range Rear Light Station
November 15, 1978
(#78000905)
West of Port Penn on Road 2
39°31′25″N 75°38′24″W / 39.523611°N 75.64°W / 39.523611; -75.64 (Liston Range Rear Light Station)
Port Penn
45 Comdr. Thomas MacDonough House
Comdr. Thomas MacDonough House
December 12, 1978
(#78000902)
2501 DuPont Parkway
39°29′29″N 75°39′02″W / 39.491366°N 75.650498°W / 39.491366; -75.650498 (Comdr. Thomas MacDonough House)
Odessa (St. Georges Hundred)
46 Maple Grove Farm
September 13, 1985
(#85002106)
Delaware Route 299
39°26′51″N 75°42′07″W / 39.447441°N 75.701928°W / 39.447441; -75.701928 (Maple Grove Farm)
Middletown Demolished between 1992 and 2002
47 Maples
Maples
February 17, 1978
(#78000895)
1023 Bunker Hill Rd.
39°27′18″N 75°44′16″W / 39.454936°N 75.737883°W / 39.454936; -75.737883 (Maples)
Middletown (St. Georges Hundred)
48 Mayfield
Mayfield
August 1, 1997
(#97000836)
1603 Levels Rd.
39°24′01″N 75°45′21″W / 39.400278°N 75.755833°W / 39.400278; -75.755833 (Mayfield)
Middletown (Appoquinimink Hundred)
49 McWhorter House
September 13, 1985
(#85002123)
606 Lorewood Grove Rd.
39°32′26″N 75°39′43″W / 39.540463°N 75.661838°W / 39.540463; -75.661838 (McWhorter House)
Odessa (St. Georges Hundred) Demolished in 2004
50 Middletown Academy
Middletown Academy
December 5, 1972
(#72000284)
218 N. Broad St.
39°27′05″N 75°43′04″W / 39.451389°N 75.717778°W / 39.451389; -75.717778 (Middletown Academy)
Middletown
51 Middletown Historic District
Middletown Historic District
October 4, 1978
(#78000896)
Roughly bounded by Redding, Scott, Lockwood, and Catherine Sts.
39°26′59″N 75°43′00″W / 39.4496°N 75.7166°W / 39.4496; -75.7166 (Middletown Historic District)
Middletown
52 Misty Vale
Misty Vale
September 13, 1985
(#85002111)
216 Manchester Way
39°29′20″N 75°38′22″W / 39.488894°N 75.639342°W / 39.488894; -75.639342 (Misty Vale)
Odessa (St. Georges Hundred)
53 Mondamon Farm
Mondamon Farm
November 19, 1985
(#85003524)
381 Port Penn Rd.
39°31′28″N 75°38′27″W / 39.524576°N 75.640926°W / 39.524576; -75.640926 (Mondamon Farm)
Odessa (St. Georges Hundred)
54 Monterey
Monterey
December 5, 1980
(#80000933)
692 Bayview Rd.
39°29′28″N 75°38′37″W / 39.490984°N 75.643601°W / 39.490984; -75.643601 (Monterey)
Odessa (St. Georges Hundred)
55 Arnold S. Naudain House
Arnold S. Naudain House
April 24, 1973
(#73000517)
5567 Summit Bridge Rd.
39°25′15″N 75°42′13″W / 39.420926°N 75.703536°W / 39.420926; -75.703536 (Arnold S. Naudain House)
Middletown (St. Georges Hundred)
56 John B. Nelson House
John B. Nelson House
December 8, 1978
(#78000906)
740 Dutch Neck Road
39°31′58″N 75°37′58″W / 39.532763°N 75.632667°W / 39.532763; -75.632667 (John B. Nelson House)
Port Penn
57 Noxontown
Noxontown
July 2, 1973
(#73000518)
Noxontown Road
39°26′09″N 75°41′02″W / 39.435833°N 75.683889°W / 39.435833; -75.683889 (Noxontown)
Middletown
58 Odessa Historic District
Odessa Historic District
June 21, 1971
(#71000227)
Bounded roughly by Appoquinimink Creek on the southeast, High St. on the northeast, 4th St. on the northwest, and Main St. on the southwest
39°27′14″N 75°39′23″W / 39.453889°N 75.656389°W / 39.453889; -75.656389 (Odessa Historic District)
Odessa
59 Okolona
Okolona
November 19, 1985
(#85003527)
1321 Shallcross Lake Rd.
39°28′35″N 75°41′31″W / 39.476268°N 75.691831°W / 39.476268; -75.691831 (Okolona)
Middletown (St. Georges Hundred)
60 Old Brick Store
Old Brick Store
August 14, 1973
(#73000541)
670 Brick Store Landing Rd.
39°19′19″N 75°34′20″W / 39.321999°N 75.572338°W / 39.321999; -75.572338 (Old Brick Store)
Smyrna (Blackbird Hundred) 1767 Brick Store
61 Old Drawyers Church
Old Drawyers Church
February 6, 1973
(#73000533)
2839 DuPont Parkway
39°28′04″N 75°39′15″W / 39.467669°N 75.654221°W / 39.467669; -75.654221 (Old Drawyers Church)
Odessa (St. Georges Hundred)
62 Old Ford Dairy
September 13, 1985
(#85002112)
1871 DuPont Parkway
39°32′25″N 75°39′07″W / 39.540290°N 75.651829°W / 39.540290; -75.651829 (Old Ford Dairy)
Odessa (St. Georges Hundred) Demolished between 2007 and 2009
63 Old St. Anne's Church
Old St. Anne's Church
March 7, 1973
(#73000519)
105 St Annes Church Rd.
39°26′09″N 75°42′47″W / 39.435900°N 75.713110°W / 39.435900; -75.713110 (Old St. Anne's Church)
Middletown
64 Old St. Paul's Methodist Episcopal Church
Old St. Paul's Methodist Episcopal Church
May 13, 1982
(#82002353)
506 High St.
39°27′27″N 75°39′38″W / 39.457430°N 75.660583°W / 39.457430; -75.660583 (Old St. Paul's Methodist Episcopal Church)
Odessa
65 Old Union Methodist Church
Old Union Methodist Church
January 18, 1973
(#73000507)
205 Union Church Road
39°23′17″N 75°39′47″W / 39.388028°N 75.662994°W / 39.388028; -75.662994 (Old Union Methodist Church)
Townsend (Appoquinimink Hundred)
66 Pharo House
Pharo House
August 9, 1984
(#84000850)
100 Silver Lake Rd.
39°27′01″N 75°41′46″W / 39.450242°N 75.696171°W / 39.450242; -75.696171 (Pharo House)
Middletown
67 Port Penn Historic District
Port Penn Historic District
November 20, 1978
(#78000907)
Delaware Route 9
39°30′57″N 75°34′34″W / 39.515833°N 75.576111°W / 39.515833; -75.576111 (Port Penn Historic District)
Port Penn
68 Philip Reading Tannery
Philip Reading Tannery
April 26, 1978
(#78000897)
201 E. Main St.
39°27′02″N 75°42′44″W / 39.450556°N 75.712222°W / 39.450556; -75.712222 (Philip Reading Tannery)
Middletown Demolished between 1992 and 2002
69 Reedy Island Range Rear Light
Reedy Island Range Rear Light
March 27, 1989
(#89000288)
1171 Taylors Bridge Rd.
39°24′24″N 75°35′25″W / 39.406557°N 75.590162°W / 39.406557; -75.590162 (Reedy Island Range Rear Light)
Taylors Bridge
70 Retirement Farm
Retirement Farm
September 13, 1985
(#85002113)
2256 DuPont Parkway
39°30′46″N 75°38′38″W / 39.512707°N 75.643879°W / 39.512707; -75.643879 (Retirement Farm)
Odessa (St. Georges Hundred)
71 Riverdale
Riverdale
November 19, 1985
(#85003525)
1211 Silver Run Rd. in St Georges Hundred
39°29′09″N 75°36′17″W / 39.485905°N 75.604848°W / 39.485905; -75.604848 (Riverdale)
Odessa
72 Rosedale
Rosedale
September 13, 1985
(#85002107)
1143 Bunker Hill Rd.
39°27′35″N 75°44′43″W / 39.459718°N 75.745256°W / 39.459718; -75.745256 (Rosedale)
Middletown (St. Georges Hundred)
73 Rumsey Farm
March 30, 1978
(#78000898)
829 Middletown-Warwick Rd.
39°26′29″N 75°44′58″W / 39.441389°N 75.749444°W / 39.441389; -75.749444 (Rumsey Farm)
Middletown Demolished between 2011 and 2013.
74 St. Joseph's Church
St. Joseph's Church
February 17, 1978
(#78000899)
15 W. Cochran St.
39°26′52″N 75°43′06″W / 39.447639°N 75.718210°W / 39.447639; -75.718210 (St. Joseph's Church)
Middletown
75 J. Shallcross House
J. Shallcross House
September 13, 1985
(#85002115)
557 Middletown-Odessa Rd.
39°27′09″N 75°41′32″W / 39.452428°N 75.692289°W / 39.452428; -75.692289 (J. Shallcross House)
Middletown Mistakenly called "J. K. Williams House" in nomination
76 Sereck Shallcross House
Sereck Shallcross House
April 3, 1973
(#73000535)
833 Marl Pit Rd.
39°28′19″N 75°41′25″W / 39.471883°N 75.690143°W / 39.471883; -75.690143 (Sereck Shallcross House)
Odessa (St. Georges Hundred)
77 David W. Thomas House
David W. Thomas House
September 11, 1992
(#92001136)
326 Thomas Landing Rd.
39°26′45″N 75°37′38″W / 39.445833°N 75.627222°W / 39.445833; -75.627222 (David W. Thomas House)
Odessa (Appoquinimink Hundred)
78 Townsend Historic District
Townsend Historic District
May 8, 1986
(#86001029)
Roughly bounded by Gray, Ginn and South, Lattamus and Main Sts., and Commerce St. and Cannery Ln. and Railroad Ave.
39°23′39″N 75°41′33″W / 39.394167°N 75.6925°W / 39.394167; -75.6925 (Townsend Historic District)
Townsend
79 A. M. Vail House
September 13, 1985
(#85002117)
521 Middletown-Odessa Rd.
39°27′07″N 75°41′45″W / 39.451819°N 75.695872°W / 39.451819; -75.695872 (A. M. Vail House)
Middletown Demolished between 2007 and 2009
80 Vandyke-Heath House
Vandyke-Heath House
September 11, 1992
(#92001130)
385 Green Spring-Vandyke Rd. (Road 47)
39°21′26″N 75°44′53″W / 39.357222°N 75.748056°W / 39.357222; -75.748056 (Vandyke-Heath House)
Townsend (Appoquinimink Hundred)
81 Charles C. Weldon House
September 13, 1985
(#85002114)
Road 44
39°28′18″N 75°37′51″W / 39.471667°N 75.630833°W / 39.471667; -75.630833 (Charles C. Weldon House)
Odessa Mistakenly called "J. Vandegrift House" in nomination
82 Weston
Weston
November 19, 1985
(#85003526)
4677 Summit Bridge Rd.
39°30′02″N 75°42′36″W / 39.500462°N 75.709952°W / 39.500462; -75.709952 (Weston)
Middletown (St. Georges Hundred)
83 Williams House
Williams House
June 4, 1973
(#73000536)
993 Marl Pit Rd.
39°28′00″N 75°40′49″W / 39.466712°N 75.680315°W / 39.466712; -75.680315 (Williams House)
Odessa (St. Georges Hundred)
84 Windsor
Windsor
September 11, 1992
(#92001131)
1060 Dutch Neck Rd.
39°32′48″N 75°36′53″W / 39.546667°N 75.614722°W / 39.546667; -75.614722 (Windsor)
Port Penn
85 Woodside
Woodside
September 13, 1985
(#85002119)
1358 Choptank Rd.
39°30′23″N 75°45′01″W / 39.506385°N 75.750375°W / 39.506385; -75.750375 (Woodside)
Mt. Pleasant (Pencader Hundred)
kids search engine
National Register of Historic Places listings in southern New Castle County, Delaware Facts for Kids. Kiddle Encyclopedia.