National Register of Historic Places listings in Hartford County, Connecticut

From Wikipedia, the free encyclopedia

Location of Hartford County in Connecticut

This is a list of the National Register of Historic Places designations in Hartford County, Connecticut.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Hartford County, Connecticut, United States. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in various online maps.[1]

There are 437 properties and districts listed on the National Register in the county, including 21 National Historic Landmarks. More than half of these listings are in the city of Hartford (143) and the towns of Windsor (41), Southington (41) and West Hartford (32). They are listed separately, while the 190 properties and districts in the remaining parts of the county are listed below. Four properties and districts extend into Hartford, Southington and/or New Haven County and appear in more than one list.


Contents: Counties and municipalities in Connecticut

Fairfield (city of Bridgeport) (town of Greenwich) (city of Stamford) | Hartford (city of Hartford) (town of Southington) (town of West Hartford) (town of Windsor) | Litchfield | Middlesex (city of Middletown) | New Haven (city of New Haven) | New London | Tolland | Windham


          This National Park Service list is complete through NPS recent listings posted April 12, 2024.[2]

Current listings[edit]

Hartford[edit]

Southington[edit]

West Hartford[edit]

Windsor[edit]

Other cities and towns[edit]

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Academy Hall
Academy Hall
Academy Hall
October 7, 1977
(#77001419)
785 Old Main St.
41°39′58″N 72°38′20″W / 41.666111°N 72.638889°W / 41.666111; -72.638889 (Academy Hall)
Rocky Hill Built in 1803, a Federal style building which served as a school from 1803 to 1941. It was believed to be one of few original Federal style buildings in Connecticut that had been little altered in its exterior.[6]
2 Allen's Cider Mill
Allen's Cider Mill
Allen's Cider Mill
April 28, 1992
(#92000389)
7 Mountain Rd.
41°59′44″N 72°49′56″W / 41.995556°N 72.832222°W / 41.995556; -72.832222 (Allen's Cider Mill)
Granby Built in 1783; it was one of few surviving wooden cider mills in Connecticut at the time of its collapse in August 2019.[7] [8]
3 Avon Congregational Church
Avon Congregational Church
Avon Congregational Church
November 7, 1972
(#72001342)
Junction of U.S. Routes 44 and 202
41°48′36″N 72°49′52″W / 41.81°N 72.831111°W / 41.81; -72.831111 (Avon Congregational Church)
Avon
4 Babb's Beach
Babb's Beach
Babb's Beach
July 12, 2006
(#06000591)
435 Babbs Rd.
42°01′48″N 72°45′04″W / 42.03°N 72.751111°W / 42.03; -72.751111 (Babb's Beach)
Suffield
5 Horace Belden School and Central Grammar School
Horace Belden School and Central Grammar School
Horace Belden School and Central Grammar School
March 25, 1993
(#93000211)
933 Hopmeadow St. and 29 Massaco St.
41°52′52″N 72°48′12″W / 41.881111°N 72.803333°W / 41.881111; -72.803333 (Horace Belden School and Central Grammar School)
Simsbury
6 Beleden House
Beleden House
Beleden House
March 15, 1982
(#82004392)
50 Bellevue Ave.
41°40′31″N 72°56′25″W / 41.675278°N 72.940278°W / 41.675278; -72.940278 (Beleden House)
Bristol
7 Makens Bemont House
Makens Bemont House
Makens Bemont House
March 25, 1982
(#82004397)
307 Burnside Ave.
41°46′33″N 72°37′31″W / 41.775833°N 72.625278°W / 41.775833; -72.625278 (Makens Bemont House)
East Hartford
8 Bigelow-Hartford Carpet Mills Historic District
Bigelow-Hartford Carpet Mills Historic District
Bigelow-Hartford Carpet Mills Historic District
November 25, 1994
(#94001382)
Roughly bounded by Lafayette St., Hartford Ave., Alden Ave., and Pleasant, High, Spring, South, and Prospect Sts.
41°59′59″N 72°36′06″W / 41.999722°N 72.601667°W / 41.999722; -72.601667 (Bigelow-Hartford Carpet Mills Historic District)
Enfield
9 Bigelow-Hartford Carpet Mills
Bigelow-Hartford Carpet Mills
Bigelow-Hartford Carpet Mills
March 10, 1983
(#83001256)
Main and Pleasant Sts.
42°00′01″N 72°36′11″W / 42.000278°N 72.603056°W / 42.000278; -72.603056 (Bigelow-Hartford Carpet Mills)
Enfield
10 Clarence A. Bingham School
Clarence A. Bingham School
Clarence A. Bingham School
May 8, 2017
(#100000953)
3 North St.
41°40′54″N 72°56′57″W / 41.681666°N 72.949247°W / 41.681666; -72.949247 (Clarence A. Bingham School)
Bristol
11 Selden Brewer House
Selden Brewer House
Selden Brewer House
June 4, 1979
(#79002631)
Naubuc Ave. and Main St.
41°44′06″N 72°37′41″W / 41.734975°N 72.628084°W / 41.734975; -72.628084 (Selden Brewer House)
East Hartford
12 Bridge No. 455
Bridge No. 455
Bridge No. 455
September 29, 2004
(#04001094)
CT 159 at Stony Brook
41°57′30″N 72°37′40″W / 41.958333°N 72.627778°W / 41.958333; -72.627778 (Bridge No. 455)
Suffield
13 Bristol Girls' Club
Bristol Girls' Club
Bristol Girls' Club
June 3, 1987
(#87000347)
47 Upson St.
41°40′07″N 72°56′51″W / 41.668611°N 72.9475°W / 41.668611; -72.9475 (Bristol Girls' Club)
Bristol
14 Bristol High School
Bristol High School
Bristol High School
June 4, 2018
(#100002506)
70 Memorial Blvd.
41°40′11″N 72°56′19″W / 41.6698°N 72.9386°W / 41.6698; -72.9386 (Bristol High School)
Bristol Most recently a middle school.
15 Broad Brook Company
Broad Brook Company
Broad Brook Company
May 2, 1985
(#85000950)
Main St.
41°54′58″N 72°32′53″W / 41.916111°N 72.548056°W / 41.916111; -72.548056 (Broad Brook Company)
East Windsor
16 Brown Tavern
Brown Tavern
Brown Tavern
May 5, 1972
(#72001339)
George Washington Turnpike
41°46′07″N 72°57′57″W / 41.768611°N 72.965833°W / 41.768611; -72.965833 (Brown Tavern)
Burlington
17 Bulkeley Bridge
Bulkeley Bridge
Bulkeley Bridge
December 10, 1993
(#93001347)
Interstate 84 over the Connecticut River
41°46′09″N 72°39′58″W / 41.769167°N 72.666111°W / 41.769167; -72.666111 (Bulkeley Bridge)
East Hartford Extends into Hartford
18 Edward L. Burnham Farm
Edward L. Burnham Farm
Edward L. Burnham Farm
April 12, 1982
(#82004436)
580 Burnham St. W
41°48′03″N 72°34′50″W / 41.800728°N 72.580432°W / 41.800728; -72.580432 (Edward L. Burnham Farm)
Manchester
19 Burritt Hotel
Burritt Hotel
Burritt Hotel
July 28, 1983
(#83001257)
67 W. Main St.
41°40′04″N 72°47′01″W / 41.667778°N 72.783611°W / 41.667778; -72.783611 (Burritt Hotel)
New Britain
20 Ernest R. Burwell House
Ernest R. Burwell House
Ernest R. Burwell House
August 18, 1992
(#92001009)
161 Grove St.
41°40′54″N 72°56′11″W / 41.681667°N 72.936389°W / 41.681667; -72.936389 (Ernest R. Burwell House)
Bristol
21 Roger Butler House
Roger Butler House
Roger Butler House
August 15, 1996
(#96000847)
146 Jordan Ln.
41°43′24″N 72°40′17″W / 41.723443°N 72.671507°W / 41.723443; -72.671507 (Roger Butler House)
Wethersfield
22 Buttolph-Williams House
Buttolph-Williams House
Buttolph-Williams House
November 24, 1968
(#68000048)
249 Broad St.
41°42′39″N 72°39′04″W / 41.710833°N 72.651111°W / 41.710833; -72.651111 (Buttolph-Williams House)
Wethersfield Exemplifies traditional early New England design.
23 Canton Center Historic District
Canton Center Historic District
Canton Center Historic District
October 7, 1997
(#97000831)
Roughly along Barbourtown, E. Mountain, Humphrey, West, and W. Mountain Rds.
41°51′28″N 72°54′58″W / 41.857778°N 72.916111°W / 41.857778; -72.916111 (Canton Center Historic District)
Canton
24 Case Brothers Historic District
Case Brothers Historic District
Case Brothers Historic District
June 30, 2009
(#09000468)
680-728 Spring St., 40 Glen Rd., and rough boundaries of Case Mountain Recreation Area and Manchester Land
41°45′46″N 72°29′20″W / 41.762708°N 72.489011°W / 41.762708; -72.489011 (Case Brothers Historic District)
Manchester
25 Cedar Hill Cemetery
Cedar Hill Cemetery
Cedar Hill Cemetery
April 28, 1997
(#97000333)
453 Fairfield Ave.
41°43′20″N 72°42′12″W / 41.722222°N 72.703333°W / 41.722222; -72.703333 (Cedar Hill Cemetery)
Newington and Wethersfield Extends into Hartford
26 Central Avenue-Center Cemetery Historic District
Central Avenue-Center Cemetery Historic District
Central Avenue-Center Cemetery Historic District
April 19, 1993
(#93000289)
Center Ave. from Main St. to Elm St. and Center Cemetery to the north
41°46′09″N 72°38′29″W / 41.769167°N 72.641389°W / 41.769167; -72.641389 (Central Avenue-Center Cemetery Historic District)
East Hartford
27 Cheney Brothers Historic District
Cheney Brothers Historic District
Cheney Brothers Historic District
June 2, 1978
(#78002885)
Bounded by Hartford Rd. and Laurel, Spruce, and Lampfield Sts.
41°46′00″N 72°31′43″W / 41.766667°N 72.528611°W / 41.766667; -72.528611 (Cheney Brothers Historic District)
Manchester A nineteenth century silk mill and traditional company town.
28 City Hall-Monument District
City Hall-Monument District
City Hall-Monument District
February 28, 1973
(#73001957)
W. Main St. and Central Park
41°40′05″N 72°46′59″W / 41.668056°N 72.783056°W / 41.668056; -72.783056 (City Hall-Monument District)
New Britain
29 Clark Farm Tenant House site
Clark Farm Tenant House site
Clark Farm Tenant House site
January 31, 2002
(#01001554)
Address Restricted
East Granby
30 Collinsville Historic District
Collinsville Historic District
Collinsville Historic District
June 23, 1976
(#76001994)
CT 179
41°48′44″N 72°55′22″W / 41.812222°N 72.922778°W / 41.812222; -72.922778 (Collinsville Historic District)
Canton
31 Commercial Trust Company Building
Commercial Trust Company Building
Commercial Trust Company Building
March 17, 2009
(#09000141)
51–55 West Main Street
41°40′04″N 72°46′59″W / 41.667778°N 72.783056°W / 41.667778; -72.783056 (Commercial Trust Company Building)
New Britain
32 Congregational Church of Plainville
Congregational Church of Plainville
Congregational Church of Plainville
June 27, 2012
(#12000358)
130 W. Main St.
41°40′12″N 72°52′27″W / 41.670075°N 72.87412°W / 41.670075; -72.87412 (Congregational Church of Plainville)
Plainville
33 Connecticut General Life Insurance Company Headquarters
Connecticut General Life Insurance Company Headquarters
Connecticut General Life Insurance Company Headquarters
January 27, 2010
(#09000324)
900 Cottage Grove Rd.
41°48′49″N 72°44′42″W / 41.813708°N 72.7449°W / 41.813708; -72.7449 (Connecticut General Life Insurance Company Headquarters)
Bloomfield
34 Copper Ledges and Chimney Crest
Copper Ledges and Chimney Crest
Copper Ledges and Chimney Crest
August 21, 1992
(#92001010)
Along Founders Dr. between Bradley and Woodland Sts.
41°40′45″N 72°56′03″W / 41.679167°N 72.934167°W / 41.679167; -72.934167 (Copper Ledges and Chimney Crest)
Bristol
35 Frederick H. Cossitt Library
Frederick H. Cossitt Library
Frederick H. Cossitt Library
June 22, 1988
(#88000708)
388 N. Granby Rd.
41°59′45″N 72°49′51″W / 41.995833°N 72.830833°W / 41.995833; -72.830833 (Frederick H. Cossitt Library)
Granby
36 Abraham Coult House August 11, 2000
(#00000834)
1695 Hebron Ave.
41°43′08″N 72°32′39″W / 41.718889°N 72.544167°W / 41.718889; -72.544167 (Abraham Coult House)
Glastonbury
37 Gen. George Cowles House
Gen. George Cowles House
Gen. George Cowles House
May 11, 1982
(#82004400)
130 Main St.
41°43′03″N 72°50′09″W / 41.7175°N 72.835833°W / 41.7175; -72.835833 (Gen. George Cowles House)
Farmington
38 Whitfield Cowles House
Whitfield Cowles House
Whitfield Cowles House
April 8, 2014
(#13000528)
118 Spoonville Rd.
41°54′05″N 72°44′45″W / 41.901522°N 72.745905°W / 41.901522; -72.745905 (Whitfield Cowles House)
East Granby
39 Curtisville Historic District
Curtisville Historic District
Curtisville Historic District
December 14, 1992
(#92001638)
Roughly Pratt St. from Naubuc Ave. to the west of Main St., also Parker Terrace; Parker Terrace extended and adjacent parts of Naubuc
41°43′03″N 72°37′03″W / 41.7175°N 72.6175°W / 41.7175; -72.6175 (Curtisville Historic District)
Glastonbury
40 Robert and Julia Darling House
Robert and Julia Darling House
Robert and Julia Darling House
January 3, 1991
(#90002117)
720 Hopmeadow St.
41°52′20″N 72°48′10″W / 41.872222°N 72.802778°W / 41.872222; -72.802778 (Robert and Julia Darling House)
Simsbury
41 Silas Deane House
Silas Deane House
Silas Deane House
October 6, 1970
(#70000835)
203 Main St.
41°41′42″N 72°39′13″W / 41.695°N 72.653611°W / 41.695; -72.653611 (Silas Deane House)
Wethersfield Home of America's first foreign diplomat
42 Downtown Main Street Historic District
Downtown Main Street Historic District
Downtown Main Street Historic District
December 20, 1996
(#96001464)
Roughly bounded by Main St., Governor St., Chapman Pl., and Burnside Ave.
41°46′20″N 72°38′31″W / 41.772347°N 72.641808°W / 41.772347; -72.641808 (Downtown Main Street Historic District)
East Hartford
43 Downtown New Britain
Downtown New Britain
Downtown New Britain
May 3, 2016
(#16000210)
Roughly bounded by CT 72, Main St., Franklin Sq., Whiting St., Arch St., and High St.
41°39′41″N 72°46′47″W / 41.661393°N 72.779767°W / 41.661393; -72.779767 (Downtown New Britain)
New Britain
44 Drake Hill Road Bridge
Drake Hill Road Bridge
Drake Hill Road Bridge
July 19, 1984
(#84000999)
Drake Hill Rd. at the Farmington River
41°52′06″N 72°48′01″W / 41.868333°N 72.800278°W / 41.868333; -72.800278 (Drake Hill Road Bridge)
Simsbury
45 East Granby Historic District
East Granby Historic District
East Granby Historic District
August 25, 1988
(#88001318)
Church and East Sts., Nicholson and Rainbow Rds., N. Main, School and S. Main Sts.
41°56′32″N 72°43′28″W / 41.942222°N 72.724444°W / 41.942222; -72.724444 (East Granby Historic District)
East Granby
46 East Weatogue Historic District
East Weatogue Historic District
East Weatogue Historic District
July 19, 1990
(#90001107)
Roughly properties on East Weatogue St. from just north of Riverside Dr. to Hartford Rd., and Folly Farm property to the south
41°50′51″N 72°47′58″W / 41.8475°N 72.799444°W / 41.8475; -72.799444 (East Weatogue Historic District)
Simsbury
47 East Windsor Academy
East Windsor Academy
East Windsor Academy
December 3, 1998
(#98000359)
115 Scantic Rd.
41°54′02″N 72°34′49″W / 41.900556°N 72.580278°W / 41.900556; -72.580278 (East Windsor Academy)
East Windsor
48 East Windsor Hill Historic District
East Windsor Hill Historic District
East Windsor Hill Historic District
May 30, 1986
(#86001208)
Roughly bounded by the Scantic River, John Fitch Boulevard, Sullivan Ave., and the Connecticut River
41°51′23″N 72°36′45″W / 41.856389°N 72.6125°W / 41.856389; -72.6125 (East Windsor Hill Historic District)
South Windsor
49 Elm Street Historic District
Elm Street Historic District
Elm Street Historic District
April 13, 1998
(#98000358)
18-191 Elm St.
41°39′53″N 72°38′40″W / 41.664722°N 72.644444°W / 41.664722; -72.644444 (Elm Street Historic District)
Rocky Hill
50 Elmore Houses
Elmore Houses
Elmore Houses
August 23, 1985
(#85001832)
78 and 87 Long Hill Rd.
41°48′10″N 72°35′42″W / 41.802778°N 72.595°W / 41.802778; -72.595 (Elmore Houses)
South Windsor
51 Endee Manor Historic District
Endee Manor Historic District
Endee Manor Historic District
February 29, 1996
(#96000027)
Roughly along Sherman, Mills and Putnam Sts.
41°40′44″N 72°57′28″W / 41.678889°N 72.957778°W / 41.678889; -72.957778 (Endee Manor Historic District)
Bristol
52 Enfield Canal
Enfield Canal
Enfield Canal
April 22, 1976
(#76001998)
Along the Connecticut River from Windsor Locks north to Thompsonville
41°57′00″N 72°37′10″W / 41.95°N 72.619444°W / 41.95; -72.619444 (Enfield Canal)
Windsor Locks
53 Enfield Historic District
Enfield Historic District
Enfield Historic District
August 10, 1979
(#79002664)
1106-1492 Enfield St.
41°58′34″N 72°35′37″W / 41.976111°N 72.593611°W / 41.976111; -72.593611 (Enfield Historic District)
Enfield
54 Enfield Shakers Historic District
Enfield Shakers Historic District
Enfield Shakers Historic District
May 21, 1979
(#79002663)
Shaker, Taylor, and Cybulski Rds.
42°00′42″N 72°30′57″W / 42.011667°N 72.515833°W / 42.011667; -72.515833 (Enfield Shakers Historic District)
Enfield
55 Enfield Town Meetinghouse
Enfield Town Meetinghouse
Enfield Town Meetinghouse
September 10, 1974
(#74002050)
Enfield St. at South Rd.
41°58′37″N 72°35′33″W / 41.976965°N 72.592447°W / 41.976965; -72.592447 (Enfield Town Meetinghouse)
Enfield
56 Eno Memorial Hall
Eno Memorial Hall
Eno Memorial Hall
April 2, 1993
(#93000210)
754 Hopmeadow St.
41°52′28″N 72°48′06″W / 41.874444°N 72.801667°W / 41.874444; -72.801667 (Eno Memorial Hall)
Simsbury
57 Amos Eno House
Amos Eno House
Amos Eno House
April 3, 1975
(#75001935)
Off U.S. Route 202 on Hopmeadow Rd.
41°52′21″N 72°48′14″W / 41.8725°N 72.803889°W / 41.8725; -72.803889 (Amos Eno House)
Simsbury
58 Erwin Home for Worthy and Indigent Women
Erwin Home for Worthy and Indigent Women
Erwin Home for Worthy and Indigent Women
April 12, 2002
(#02000332)
140 Bassett St.
41°39′26″N 72°46′48″W / 41.657222°N 72.78°W / 41.657222; -72.78 (Erwin Home for Worthy and Indigent Women)
New Britain
59 Farmington Canal-New Haven and Northampton Canal
Farmington Canal-New Haven and Northampton Canal
Farmington Canal-New Haven and Northampton Canal
September 12, 1985
(#85002664)
Roughly from Suffield in Hartford County to New Haven in New Haven County
41°37′14″N 72°51′54″W / 41.620556°N 72.865°W / 41.620556; -72.865 (Farmington Canal-New Haven and Northampton Canal)
Avon, East Granby, Farmington, Granby, Plainville, Simsbury, Suffield Extends into Southington and New Haven County. First a canal, later a railroad, and now a multi-use trail.
60 Farmington Historic District
Farmington Historic District
Farmington Historic District
March 17, 1972
(#72001331)
Porter and Mountain Rds., Main and Garden Sts., Hatter's and Hillstead Lanes, and Farmington Ave.
41°43′11″N 72°49′45″W / 41.719722°N 72.829167°W / 41.719722; -72.829167 (Farmington Historic District)
Farmington
61 Federal Hill Historic District
Federal Hill Historic District
Federal Hill Historic District
August 28, 1986
(#86001989)
Roughly bounded by Summer, Maple, Woodland, Goodwin, and High Sts.
41°40′35″N 72°56′27″W / 41.676389°N 72.940833°W / 41.676389; -72.940833 (Federal Hill Historic District)
Bristol
62 Capt. Oliver Filley House
Capt. Oliver Filley House
Capt. Oliver Filley House
May 15, 2007
(#07000420)
130 Mountain Ave.
41°50′05″N 72°45′44″W / 41.8347°N 72.7623°W / 41.8347; -72.7623 (Capt. Oliver Filley House)
Bloomfield
63 First Church of Christ
First Church of Christ
First Church of Christ
May 15, 1975
(#75002056)
75 Main St.
41°43′14″N 72°49′47″W / 41.720556°N 72.829722°W / 41.720556; -72.829722 (First Church of Christ)
Farmington Church of the Amistad freed slaves.
64 First Congregational Church of East Hartford and Parsonage
First Congregational Church of East Hartford and Parsonage
First Congregational Church of East Hartford and Parsonage
March 25, 1982
(#82004398)
829-837 Main St.
41°46′08″N 72°38′41″W / 41.768889°N 72.644722°W / 41.768889; -72.644722 (First Congregational Church of East Hartford and Parsonage)
East Hartford
65 First Lutheran Church of the Reformation
First Lutheran Church of the Reformation
First Lutheran Church of the Reformation
August 30, 2010
(#10000825)
77 Franklin Square
41°39′46″N 72°46′50″W / 41.662778°N 72.780556°W / 41.662778; -72.780556 (First Lutheran Church of the Reformation)
New Britain
66 Forestville Passenger Station
Forestville Passenger Station
Forestville Passenger Station
April 19, 1978
(#78002862)
171 Central St.
41°40′24″N 72°53′54″W / 41.673333°N 72.898333°W / 41.673333; -72.898333 (Forestville Passenger Station)
Bristol
67 John Fuller House
John Fuller House
John Fuller House
March 15, 1982
(#82004439)
463 Halliday Ave.
42°01′03″N 72°39′27″W / 42.017390°N 72.657550°W / 42.017390; -72.657550 (John Fuller House)
Suffield
68 Garvan-Carroll Historic District
Garvan-Carroll Historic District
Garvan-Carroll Historic District
August 26, 1991
(#91001049)
Roughly bounded by S. Prospect, Chapel and Main Sts., and Interstate 84
41°46′01″N 72°38′52″W / 41.766944°N 72.647778°W / 41.766944; -72.647778 (Garvan-Carroll Historic District)
East Hartford
69 Francis Gillette House
Francis Gillette House
Francis Gillette House
March 25, 1982
(#82004391)
559 Bloomfield Ave.
41°48′51″N 72°44′15″W / 41.814049°N 72.737431°W / 41.814049; -72.737431 (Francis Gillette House)
Bloomfield
70 Gilman-Hayden House
Gilman-Hayden House
Gilman-Hayden House
August 16, 1984
(#84001007)
1871 Main St.
41°47′30″N 72°38′01″W / 41.791540°N 72.633614°W / 41.791540; -72.633614 (Gilman-Hayden House)
East Hartford
71 Glastonbury Historic District
Glastonbury Historic District
Glastonbury Historic District
August 2, 1984
(#84001011)
Roughly Main St. from Hebron Ave. to Talcott Rd.
41°42′09″N 72°36′34″W / 41.7025°N 72.609444°W / 41.7025; -72.609444 (Glastonbury Historic District)
Glastonbury
72 Glastonbury-Rocky Hill Ferry Historic District
Glastonbury-Rocky Hill Ferry Historic District
Glastonbury-Rocky Hill Ferry Historic District
September 21, 2005
(#05001046)
Roughly along Tryon St., Ferry Ln. and Glastonbury Ave., Meadow and Riverview Rds.
41°39′46″N 72°37′19″W / 41.662778°N 72.621944°W / 41.662778; -72.621944 (Glastonbury-Rocky Hill Ferry Historic District)
Glastonbury
73 Gothic Cottage
Gothic Cottage
Gothic Cottage
February 25, 1982
(#82004441)
1425 Mapleton Ave.
42°01′04″N 72°37′17″W / 42.017778°N 72.621389°W / 42.017778; -72.621389 (Gothic Cottage)
Suffield
74 Granby Center Historic District
Granby Center Historic District
Granby Center Historic District
October 17, 1985
(#85003149)
3-8 E. Granby Rd., 2 Park Pl., and 207-265 Salmon Brook St. S
41°57′00″N 72°47′33″W / 41.95°N 72.7925°W / 41.95; -72.7925 (Granby Center Historic District)
Granby
75 Ebenezer Grant House
Ebenezer Grant House
Ebenezer Grant House
September 19, 1977
(#77001408)
1653 Main St.
41°51′05″N 72°36′31″W / 41.851389°N 72.608611°W / 41.851389; -72.608611 (Ebenezer Grant House)
South Windsor
76 Gridley-Parsons-Staples Homestead
Gridley-Parsons-Staples Homestead
Gridley-Parsons-Staples Homestead
July 30, 1981
(#81000537)
1554 Farmington Ave.
41°44′56″N 72°52′08″W / 41.748984°N 72.868761°W / 41.748984; -72.868761 (Gridley-Parsons-Staples Homestead)
Farmington
77 Dr. Elizur Hale House
Dr. Elizur Hale House
Dr. Elizur Hale House
November 13, 1989
(#89001088)
3181 Hebron Ave.
41°42′29″N 72°28′44″W / 41.708056°N 72.478889°W / 41.708056; -72.478889 (Dr. Elizur Hale House)
Glastonbury
78 Hart's Corner Historic District
Hart's Corner Historic District
Hart's Corner Historic District
July 8, 1987
(#87000351)
247 Monce Rd. and 102 and 105 Stafford Rd.
41°43′41″N 72°54′50″W / 41.728056°N 72.913889°W / 41.728056; -72.913889 (Hart's Corner Historic District)
Burlington
79 Hastings Hill Historic District
Hastings Hill Historic District
Hastings Hill Historic District
September 14, 1979
(#79002669)
987-1308 Hill St., 1242 Spruce St., and 1085-1162 Russell Ave.
42°00′35″N 72°40′38″W / 42.009722°N 72.677222°W / 42.009722; -72.677222 (Hastings Hill Historic District)
Suffield
80 Hatheway House
Hatheway House
Hatheway House
August 6, 1975
(#75001934)
55 S. Main St.
41°58′48″N 72°39′10″W / 41.98°N 72.652778°W / 41.98; -72.652778 (Hatheway House)
Suffield
81 Samuel Hayes II House
Samuel Hayes II House
Samuel Hayes II House
April 27, 1992
(#92000390)
67 Barndoor Hills Rd.
41°56′42″N 72°49′06″W / 41.945°N 72.818333°W / 41.945; -72.818333 (Samuel Hayes II House)
Granby
82 Hazardville Historic District
Hazardville Historic District
Hazardville Historic District
February 19, 1980
(#80004061)
Hazardville (near CT 190 and CT 192)
41°58′33″N 72°31′54″W / 41.975833°N 72.531667°W / 41.975833; -72.531667 (Hazardville Historic District)
Enfield
83 Heublein Tower
Heublein Tower
Heublein Tower
June 30, 1983
(#83001260)
Talcott Mountain State Park
41°49′25″N 72°47′51″W / 41.823611°N 72.7975°W / 41.823611; -72.7975 (Heublein Tower)
Simsbury
84 Hill-Stead
Hill-Stead
Hill-Stead
July 17, 1991
(#91002056)
35 Mountain Rd.
41°43′13″N 72°49′09″W / 41.720278°N 72.819167°W / 41.720278; -72.819167 (Hill-Stead)
Farmington Colonial revival house and art museum located in the Farmington Historic District
85 Hilltop Farm
Hilltop Farm
Hilltop Farm
January 12, 2005
(#04001463)
1550-1760 Mapleton Ave.
42°01′30″N 72°36′50″W / 42.025°N 72.613889°W / 42.025; -72.613889 (Hilltop Farm)
Suffield
86 Hitchcock-Schwarzmann Mill
Hitchcock-Schwarzmann Mill
Hitchcock-Schwarzmann Mill
September 13, 1977
(#77001409)
North of Burlington at Foote and Vineyard Rds.
41°46′54″N 72°57′42″W / 41.781667°N 72.961667°W / 41.781667; -72.961667 (Hitchcock-Schwarzmann Mill)
Burlington Main mill building demolished.
87 Judah Holcomb House
Judah Holcomb House
Judah Holcomb House
June 16, 1988
(#88000755)
257 N. Granby Rd.
41°58′50″N 72°49′08″W / 41.980556°N 72.818889°W / 41.980556; -72.818889 (Judah Holcomb House)
Granby The house experienced a significant fire and was subsequently demolished. The doorway survived the fire and is now at Historic Deerfield.[9]
88 Nathaniel Holcomb III House
Nathaniel Holcomb III House
Nathaniel Holcomb III House
April 29, 1982
(#82004486)
45 Bushy Hill Rd.
41°57′00″N 72°48′40″W / 41.95°N 72.811111°W / 41.95; -72.811111 (Nathaniel Holcomb III House)
Granby
89 John Hollister House
John Hollister House
John Hollister House
November 7, 1972
(#72001329)
14 Tryon St.
41°40′01″N 72°36′32″W / 41.666944°N 72.608889°W / 41.666944; -72.608889 (John Hollister House)
Glastonbury
90 Francis H. Holmes House
Francis H. Holmes House
Francis H. Holmes House
June 28, 1984
(#84001014)
349 Rocky Hill Ave.
41°39′14″N 72°45′34″W / 41.653889°N 72.759444°W / 41.653889; -72.759444 (Francis H. Holmes House)
New Britain
91 Henry Hooker House
Henry Hooker House
Henry Hooker House
November 29, 1978
(#78002867)
111 High Rd.
41°38′41″N 72°47′22″W / 41.644722°N 72.789444°W / 41.644722; -72.789444 (Henry Hooker House)
Berlin
92 Hubbard Park
Hubbard Park
Hubbard Park
December 15, 1997
(#97001466)
Roughly bounded by W. Main St., Interstate 691, CT 66, Reservoir Ave., Edgewood Dr.
41°33′45″N 72°50′05″W / 41.5625°N 72.834722°W / 41.5625; -72.834722 (Hubbard Park)
Berlin A park partly in Berlin, Southington, and Meriden.
93 John Humphrey House
John Humphrey House
John Humphrey House
November 15, 1990
(#90001755)
115 E. Weatogue St.
41°51′48″N 72°47′43″W / 41.863333°N 72.795278°W / 41.863333; -72.795278 (John Humphrey House)
Simsbury
94 William Jerome I House
William Jerome I House
William Jerome I House
June 2, 1987
(#87000792)
367 Jerome Ave.
41°41′59″N 72°55′46″W / 41.699722°N 72.929444°W / 41.699722; -72.929444 (William Jerome I House)
Bristol
95 Gen. Martin Kellogg House
Gen. Martin Kellogg House
Gen. Martin Kellogg House
October 1, 1987
(#87001770)
679 Willard Ave.
41°41′53″N 72°44′04″W / 41.698056°N 72.734444°W / 41.698056; -72.734444 (Gen. Martin Kellogg House)
Newington The home of General Martin Kellog III, also known as the Kellogg-Eddy House
96 Enoch Kelsey House
Enoch Kelsey House
Enoch Kelsey House
June 28, 1982
(#82004437)
1702 Main St.
41°41′07″N 72°43′17″W / 41.685352°N 72.721468°W / 41.685352; -72.721468 (Enoch Kelsey House)
Newington
97 Ezekiel Kelsey House
Ezekiel Kelsey House
Ezekiel Kelsey House
September 16, 1977
(#77001410)
429 Beckley Rd.
41°37′43″N 72°43′24″W / 41.628611°N 72.723333°W / 41.628611; -72.723333 (Ezekiel Kelsey House)
Berlin
98 Kensington Grammar School-Jean E. Hooker High School
Kensington Grammar School-Jean E. Hooker High School
Kensington Grammar School-Jean E. Hooker High School
June 27, 2012
(#12000360)
462 Alling St.
41°38′02″N 72°46′15″W / 41.63392°N 72.770909°W / 41.63392; -72.770909 (Kensington Grammar School-Jean E. Hooker High School)
Berlin Demolished.[10]
99 Kensington Soldier's Monument
Kensington Soldier's Monument
Kensington Soldier's Monument
July 3, 2013
(#13000456)
312 Percival Avenue
41°37′22″N 72°46′59″W / 41.62288°N 72.78298°W / 41.62288; -72.78298 (Kensington Soldier's Monument)
Berlin
100 Kimberly Mansion
Kimberly Mansion
Kimberly Mansion
September 17, 1974
(#74002178)
1625 Main St.
41°41′22″N 72°36′26″W / 41.689444°N 72.607222°W / 41.689444; -72.607222 (Kimberly Mansion)
Glastonbury Home of Abby and Julia Evelina Smith, suffragists who fought the town of Glastonbury and won.
101 King's Field House
King's Field House
King's Field House
March 11, 1982
(#82004440)
827 North St.
42°00′26″N 72°38′42″W / 42.007222°N 72.645°W / 42.007222; -72.645 (King's Field House)
Suffield
102 Alexander King House
Alexander King House
Alexander King House
April 26, 1976
(#76001993)
232 S. Main St.
41°58′31″N 72°39′12″W / 41.975278°N 72.653333°W / 41.975278; -72.653333 (Alexander King House)
Suffield
103 Landers, Frary and Clark Ellis Street Plant Historic District August 1, 2022
(#100007948)
321 and 322 Ellis St.
41°39′29″N 72°46′10″W / 41.6581°N 72.7695°W / 41.6581; -72.7695 (Landers, Frary and Clark Ellis Street Plant Historic District)
New Britain
104 Lewis-Zukowski House
Lewis-Zukowski House
Lewis-Zukowski House
February 21, 1990
(#90000147)
1095 S. Grand St.
41°57′41″N 72°42′41″W / 41.961389°N 72.711389°W / 41.961389; -72.711389 (Lewis-Zukowski House)
Suffield
105 Main Street Historic District
Main Street Historic District
Main Street Historic District
August 15, 1995
(#95001006)
Roughly Main St. from School St. to Summer St. and adjacent areas of Prospect St.
41°40′19″N 72°56′35″W / 41.671944°N 72.943056°W / 41.671944; -72.943056 (Main Street Historic District)
Bristol
106 Main Street Historic District
Main Street Historic District
Main Street Historic District
April 18, 1996
(#96000428)
Roughly Main St. from Center St. to Eldridge St.
41°46′16″N 72°31′18″W / 41.771111°N 72.521667°W / 41.771111; -72.521667 (Main Street Historic District)
Manchester
107 Manchester Historic District
Manchester Historic District
Manchester Historic District
August 2, 2000
(#00000857)
Roughly bounded by Center Spring Park, Main St., Interstate 384, and Campfield Rd.
41°46′12″N 72°31′42″W / 41.77°N 72.528333°W / 41.77; -72.528333 (Manchester Historic District)
Manchester
108 Marlborough Congregational Church
Marlborough Congregational Church
Marlborough Congregational Church
December 10, 1993
(#93001346)
35 S. Main St.
41°37′44″N 72°27′19″W / 41.628889°N 72.455278°W / 41.628889; -72.455278 (Marlborough Congregational Church)
Marlborough
109 Marlborough House
Marlborough House
Marlborough House
September 2, 1993
(#93000906)
226 Grove St.
41°40′52″N 72°56′02″W / 41.681111°N 72.933889°W / 41.681111; -72.933889 (Marlborough House)
Bristol
110 Marlborough Tavern
Marlborough Tavern
Marlborough Tavern
December 6, 1978
(#78002866)
Off CT 66
41°37′52″N 72°27′35″W / 41.631111°N 72.459722°W / 41.631111; -72.459722 (Marlborough Tavern)
Marlborough
111 Masonic Temple
Masonic Temple
Masonic Temple
July 21, 1995
(#95000864)
265 W. Main St.
41°39′57″N 72°47′27″W / 41.665833°N 72.790833°W / 41.665833; -72.790833 (Masonic Temple)
New Britain
112 Massacoe Forest Pavilion
Massacoe Forest Pavilion
Massacoe Forest Pavilion
September 4, 1986
(#86001731)
Off Old Farms Rd., Stratton Brook State Park
41°51′49″N 72°50′10″W / 41.8636°N 72.8361°W / 41.8636; -72.8361 (Massacoe Forest Pavilion)
Simsbury
113 Melrose
Melrose
Melrose
August 26, 2010
(#10000577)
Broad Brook Rd. and Melrose Rd.
41°56′15″N 72°31′38″W / 41.9375°N 72.5272°W / 41.9375; -72.5272 (Melrose)
East Windsor
114 Melrose Road Bridge
Melrose Road Bridge
Melrose Road Bridge
August 5, 1999
(#99000922)
Melrose Rd. over the Scantic River
41°56′18″N 72°32′51″W / 41.938333°N 72.5475°W / 41.938333; -72.5475 (Melrose Road Bridge)
East Windsor
115 Memorial Hall
Memorial Hall
Memorial Hall
June 2, 1987
(#87000802)
Junction of S. Main and Elm Sts.
41°55′29″N 72°37′38″W / 41.924619°N 72.627315°W / 41.924619; -72.627315 (Memorial Hall)
Windsor Locks
116 J. R. Montgomery Company Industrial Complex
J. R. Montgomery Company Industrial Complex
J. R. Montgomery Company Industrial Complex
December 29, 2017
(#100001915)
25 Canal Bank Rd.
41°55′46″N 72°37′36″W / 41.929465°N 72.626710°W / 41.929465; -72.626710 (J. R. Montgomery Company Industrial Complex)
Windsor Locks
117 Naubuc Avenue-Broad Street Historic District
Naubuc Avenue-Broad Street Historic District
Naubuc Avenue-Broad Street Historic District
December 4, 1998
(#98001439)
Roughly along Broad St. and Naubuc Ave.
41°43′48″N 72°37′38″W / 41.73°N 72.627222°W / 41.73; -72.627222 (Naubuc Avenue-Broad Street Historic District)
East Hartford
118 New Britain Opera House
New Britain Opera House
New Britain Opera House
October 7, 1977
(#77001421)
466-468 Main St.
41°40′14″N 72°46′55″W / 41.670556°N 72.781944°W / 41.670556; -72.781944 (New Britain Opera House)
New Britain Demolished.
119 New Britain Public High School Campus
New Britain Public High School Campus
New Britain Public High School Campus
March 23, 2015
(#15000101)
50 Bassett & 161 S. Main Sts.
41°39′38″N 72°46′48″W / 41.6606°N 72.7801°W / 41.6606; -72.7801 (New Britain Public High School Campus)
New Britain Converted to residences.
120 New Haven District Campground
New Haven District Campground
New Haven District Campground
May 19, 1980
(#80004065)
Off CT 177
41°41′10″N 72°53′23″W / 41.686111°N 72.889722°W / 41.686111; -72.889722 (New Haven District Campground)
Plainville
121 Newington Junction North Historic District
Newington Junction North Historic District
Newington Junction North Historic District
June 2, 1987
(#86003465)
55-108 Willard Ave.
41°43′05″N 72°44′15″W / 41.718056°N 72.7375°W / 41.718056; -72.7375 (Newington Junction North Historic District)
Newington
122 Newington Junction Railroad Depot
Newington Junction Railroad Depot
Newington Junction Railroad Depot
December 22, 1986
(#86003478)
160 Willard and 200 Francis Aves.
41°42′55″N 72°44′13″W / 41.715278°N 72.736944°W / 41.715278; -72.736944 (Newington Junction Railroad Depot)
Newington
123 Newington Junction South Historic District
Newington Junction South Historic District
Newington Junction South Historic District
June 2, 1987
(#86003462)
268-319 Willard Ave.
41°42′41″N 72°44′15″W / 41.711389°N 72.7375°W / 41.711389; -72.7375 (Newington Junction South Historic District)
Newington
124 Newington Junction West Historic District
Newington Junction West Historic District
Newington Junction West Historic District
June 2, 1987
(#86003464)
175 and 181-183 Willard Ave. and 269-303 W. Hill Rd.
41°42′54″N 72°44′21″W / 41.715°N 72.739167°W / 41.715; -72.739167 (Newington Junction West Historic District)
Newington
125 Newington VA Hospital Historic District July 5, 2022
(#100007860)
555 Willard Ave.
41°42′08″N 72°44′07″W / 41.7023°N 72.7352°W / 41.7023; -72.7352 (Newington VA Hospital Historic District)
Newington
126 Charles H. Norton House
Charles H. Norton House
Charles H. Norton House
May 11, 1976
(#76002139)
132 Redstone Hill
41°39′32″N 72°53′06″W / 41.658889°N 72.885°W / 41.658889; -72.885 (Charles H. Norton House)
Plainville Home of the inventor of precision grinding equipment.
127 Old Farm Schoolhouse
Old Farm Schoolhouse
Old Farm Schoolhouse
October 18, 1972
(#72001340)
Junction of Park Ave. and School St.
41°49′25″N 72°42′32″W / 41.823611°N 72.708889°W / 41.823611; -72.708889 (Old Farm Schoolhouse)
Bloomfield
128 Old Newgate Prison
Old Newgate Prison
Old Newgate Prison
October 15, 1970
(#70000839)
Newgate Rd.
41°57′43″N 72°44′44″W / 41.961944°N 72.745556°W / 41.961944; -72.745556 (Old Newgate Prison)
East Granby Colonial prison; loyalists were held here during the American Revolutionary War
129 Old Wethersfield Historic District
Old Wethersfield Historic District
Old Wethersfield Historic District
December 29, 1970
(#70000719)
Bounded by Hartford, railroad tracks, Interstate 91, and Rocky Hill
41°42′32″N 72°39′23″W / 41.708889°N 72.656389°W / 41.708889; -72.656389 (Old Wethersfield Historic District)
Wethersfield
130 Clara T. O'Connell School
Clara T. O'Connell School
Clara T. O'Connell School
May 8, 2017
(#100000954)
122 Park St.
41°40′20″N 72°57′16″W / 41.672353°N 72.954430°W / 41.672353; -72.954430 (Clara T. O'Connell School)
Bristol
131 Pequabuck Bridge
Pequabuck Bridge
Pequabuck Bridge
July 19, 1984
(#84001049)
Meadow Rd. at the Pequabuck River
41°42′59″N 72°50′25″W / 41.716389°N 72.840278°W / 41.716389; -72.840278 (Pequabuck Bridge)
Farmington
132 Capt. Elisha Phelps House
Capt. Elisha Phelps House
Capt. Elisha Phelps House
September 22, 1972
(#72001345)
800 Hopmeadow St.
41°52′34″N 72°48′05″W / 41.876111°N 72.801389°W / 41.876111; -72.801389 (Capt. Elisha Phelps House)
Simsbury
133 Ezekiel Phelps House
Ezekiel Phelps House
Ezekiel Phelps House
February 25, 1982
(#82004396)
38 Holcomb St.
41°56′36″N 72°44′47″W / 41.943333°N 72.746389°W / 41.943333; -72.746389 (Ezekiel Phelps House)
East Granby
134 Pine Grove Historic District
Pine Grove Historic District
Pine Grove Historic District
February 11, 1980
(#80004066)
CT 167
41°46′09″N 72°51′25″W / 41.769167°N 72.856944°W / 41.769167; -72.856944 (Pine Grove Historic District)
Avon
135 David Pinney House and Barn
David Pinney House and Barn
David Pinney House and Barn
July 25, 1977
(#77001415)
58 West St.
41°55′57″N 72°38′24″W / 41.9325°N 72.64°W / 41.9325; -72.64 (David Pinney House and Barn)
Windsor Locks Now the Noden-Reed Museum.
136 Pitkin Glassworks Ruin
Pitkin Glassworks Ruin
Pitkin Glassworks Ruin
April 9, 1979
(#79002628)
corner of Putnam and Parker Streets
41°46′36″N 72°30′15″W / 41.776593°N 72.504126°W / 41.776593; -72.504126 (Pitkin Glassworks Ruin)
Manchester
137 John Robbins House
John Robbins House
John Robbins House
September 20, 1988
(#88001526)
262 Old Main St.
41°40′42″N 72°38′43″W / 41.678272°N 72.645405°W / 41.678272; -72.645405 (John Robbins House)
Rocky Hill
138 Unni Robbins II House
Unni Robbins II House
Unni Robbins II House
September 21, 2005
(#05001049)
1692 Main St.
41°41′09″N 72°43′17″W / 41.685710°N 72.721523°W / 41.685710; -72.721523 (Unni Robbins II House)
Newington
139 Rockwell Park
Rockwell Park
Rockwell Park
May 21, 1987
(#87000788)
Dutton Ave. and Jacobs St.
41°40′26″N 72°57′43″W / 41.673896°N 72.961952°W / 41.673896; -72.961952 (Rockwell Park)
Bristol
140 Rocky Hill Center Historic District
Rocky Hill Center Historic District
Rocky Hill Center Historic District
March 9, 2007
(#07000111)
Roughly bounded by Old Main, Pratt, and Washington Sts., Glastonbury Ave., and Riverview Rd.
41°39′54″N 72°38′06″W / 41.664947°N 72.634933°W / 41.664947; -72.634933 (Rocky Hill Center Historic District)
Rocky Hill
141 Rocky Hill Congregational Church
Rocky Hill Congregational Church
Rocky Hill Congregational Church
May 7, 1982
(#82004438)
805-817 Old Main St.
41°39′56″N 72°38′21″W / 41.665556°N 72.639167°W / 41.665556; -72.639167 (Rocky Hill Congregational Church)
Rocky Hill
142 Rowe and Weed Houses
Rowe and Weed Houses
Rowe and Weed Houses
January 18, 1978
(#78002860)
208 Salmon Brook St.
41°56′45″N 72°47′27″W / 41.945833°N 72.790833°W / 41.945833; -72.790833 (Rowe and Weed Houses)
Granby
143 St. John's Episcopal Church
St. John's Episcopal Church
St. John's Episcopal Church
November 28, 1983
(#83003567)
1160 Main St.
41°46′25″N 72°38′27″W / 41.773611°N 72.640833°W / 41.773611; -72.640833 (St. John's Episcopal Church)
East Hartford
144 St. John's Episcopal Church
St. John's Episcopal Church
St. John's Episcopal Church
April 27, 1982
(#82004442)
92 Main St.
41°55′43″N 72°37′06″W / 41.928611°N 72.618333°W / 41.928611; -72.618333 (St. John's Episcopal Church)
East Windsor
145 St. Mary's Parochial School
St. Mary's Parochial School
St. Mary's Parochial School
April 3, 1991
(#91000364)
Beaver St. south of Broad St.
41°40′18″N 72°46′58″W / 41.671667°N 72.782778°W / 41.671667; -72.782778 (St. Mary's Parochial School)
New Britain
146 Shade Swamp Shelter
Shade Swamp Shelter
Shade Swamp Shelter
September 4, 1986
(#86001746)
U.S. Route 6 east of New Britain Ave.
41°42′15″N 72°51′35″W / 41.704167°N 72.859722°W / 41.704167; -72.859722 (Shade Swamp Shelter)
Farmington
147 Simeon North Factory Site
Simeon North Factory Site
Simeon North Factory Site
August 18, 1990
(#90001158)
Address Restricted
Berlin
148 Simsbury Bank and Trust Company Building
Simsbury Bank and Trust Company Building
Simsbury Bank and Trust Company Building
November 20, 1986
(#86003323)
760-762 Hopmeadow St.
41°52′31″N 72°48′06″W / 41.875278°N 72.801667°W / 41.875278; -72.801667 (Simsbury Bank and Trust Company Building)
Simsbury
149 Simsbury Center Historic District
Simsbury Center Historic District
Simsbury Center Historic District
April 12, 1996
(#96000356)
Roughly Hopmeadow St. from West St. to Massaco St.
41°52′31″N 72°48′11″W / 41.875278°N 72.803056°W / 41.875278; -72.803056 (Simsbury Center Historic District)
Simsbury
150 Simsbury Railroad Depot
Simsbury Railroad Depot
Simsbury Railroad Depot
March 26, 1976
(#76001997)
Railroad Ave. at Station St.
41°52′27″N 72°48′02″W / 41.874167°N 72.800556°W / 41.874167; -72.800556 (Simsbury Railroad Depot)
Simsbury
151 Simsbury Townhouse
Simsbury Townhouse
Simsbury Townhouse
April 2, 1993
(#93000209)
695 Hopmeadow St.
41°52′18″N 72°48′17″W / 41.871667°N 72.804722°W / 41.871667; -72.804722 (Simsbury Townhouse)
Simsbury
152 Sloper-Wesoly House
Sloper-Wesoly House
Sloper-Wesoly House
January 7, 1999
(#98001577)
27 Grove Hill St.
41°40′00″N 72°47′30″W / 41.666667°N 72.791667°W / 41.666667; -72.791667 (Sloper-Wesoly House)
New Britain
153 South Congregational Church
South Congregational Church
South Congregational Church
April 6, 1990
(#89000930)
90 Main St.
41°39′54″N 72°46′56″W / 41.665°N 72.782222°W / 41.665; -72.782222 (South Congregational Church)
New Britain
154 South End Historic District
South End Historic District
South End Historic District
January 19, 2001
(#00001625)
Roughly bounded by East Rd., Willis St., George St., and South St.
41°39′55″N 72°56′33″W / 41.665278°N 72.9425°W / 41.665278; -72.9425 (South End Historic District)
Bristol
155 South Glastonbury Historic District
South Glastonbury Historic District
South Glastonbury Historic District
November 23, 1984
(#84000250)
High, Hopewell, Main, and Water Sts.; also 999-1417 and 1032-1420 Main St., 6 and 7 Chestnut Hill Rd.
41°39′59″N 72°36′15″W / 41.666389°N 72.604167°W / 41.666389; -72.604167 (South Glastonbury Historic District)
Glastonbury Second set of boundaries represent a boundary increase of September 24, 2009
156 Southwest District School
Southwest District School
Southwest District School
July 24, 1992
(#92000904)
430 Simsbury Rd.
41°49′04″N 72°46′02″W / 41.817778°N 72.767222°W / 41.817778; -72.767222 (Southwest District School)
Bloomfield
157 Stanley-Whitman House
Stanley-Whitman House
Stanley-Whitman House
October 15, 1966
(#66000882)
37 High St.
41°43′16″N 72°49′32″W / 41.721111°N 72.825556°W / 41.721111; -72.825556 (Stanley-Whitman House)
Farmington Classic seventeenth-century New England saltbox.
158 Suffield Historic District
Suffield Historic District
Suffield Historic District
September 25, 1979
(#79003750)
Runs along N. and S. Main St.
41°58′51″N 72°39′06″W / 41.980833°N 72.651667°W / 41.980833; -72.651667 (Suffield Historic District)
Suffield
159 Tariffville Historic District
Tariffville Historic District
Tariffville Historic District
April 2, 1993
(#93000173)
Roughly bounded by Winthrop St., Main St., Mountain Rd., Laurel Hill Rd., and Elm St.
41°54′36″N 72°45′53″W / 41.91°N 72.764722°W / 41.91; -72.764722 (Tariffville Historic District)
Simsbury
160 Tephereth Israel Synagogue
Tephereth Israel Synagogue
Tephereth Israel Synagogue
May 11, 1995
(#95000576)
76 Winter St.
41°40′19″N 72°46′44″W / 41.671944°N 72.778889°W / 41.671944; -72.778889 (Tephereth Israel Synagogue)
New Britain
161 Terry's Plain Historic District
Terry's Plain Historic District
Terry's Plain Historic District
December 10, 1993
(#93001417)
Roughly bounded by Pharos, Quarry, and Terry's Plain Rds., and the Farmington River
41°53′01″N 72°47′05″W / 41.883611°N 72.784722°W / 41.883611; -72.784722 (Terry's Plain Historic District)
Simsbury
162 Terry-Hayden House
Terry-Hayden House
Terry-Hayden House
March 25, 1982
(#82004393)
125 Middle St.
41°39′57″N 72°55′17″W / 41.665833°N 72.921389°W / 41.665833; -72.921389 (Terry-Hayden House)
Bristol
163 William H. Thompson Farmstead
William H. Thompson Farmstead
William H. Thompson Farmstead
April 18, 2003
(#03000234)
215 and 219 Melrose Rd.
41°56′16″N 72°31′22″W / 41.937778°N 72.522778°W / 41.937778; -72.522778 (William H. Thompson Farmstead)
East Windsor
164 Town Bridge
Town Bridge
Town Bridge
August 5, 1999
(#99000923)
Town Bridge over the Farmington River
41°49′28″N 72°55′43″W / 41.824444°N 72.928611°W / 41.824444; -72.928611 (Town Bridge)
Canton
165 Townsend G. Treadway House
Townsend G. Treadway House
Townsend G. Treadway House
December 19, 1991
(#91001871)
100 Oakland St.
41°40′51″N 72°56′10″W / 41.680833°N 72.936111°W / 41.680833; -72.936111 (Townsend G. Treadway House)
Bristol
166 Treadwell House
Treadwell House
Treadwell House
April 27, 1982
(#82004395)
George Washington Turnpike
41°46′08″N 72°57′52″W / 41.768961°N 72.964574°W / 41.768961; -72.964574 (Treadwell House)
Burlington
167 Trinity Methodist Episcopal Church
Trinity Methodist Episcopal Church
Trinity Methodist Episcopal Church
July 21, 2007
(#07000697)
69 Main St.
41°39′56″N 72°46′51″W / 41.665447°N 72.780946°W / 41.665447; -72.780946 (Trinity Methodist Episcopal Church)
New Britain
168 Tunxis Forest Headquarters House September 4, 1986
(#86001759)
Western side of Pell Rd. 0.2 miles (0.32 km) north of Town Rd.
42°00′51″N 72°54′58″W / 42.014082°N 72.916105°W / 42.014082; -72.916105 (Tunxis Forest Headquarters House)
Hartland
169 Tunxis Forest Ski Cabin
Tunxis Forest Ski Cabin
Tunxis Forest Ski Cabin
September 5, 1986
(#86001761)
Western end of Balance Rock Rd.
42°00′32″N 72°55′47″W / 42.008889°N 72.929722°W / 42.008889; -72.929722 (Tunxis Forest Ski Cabin)
Hartland
170 Tunxis Hose Firehouse
Tunxis Hose Firehouse
Tunxis Hose Firehouse
July 28, 1983
(#83001266)
Lovely St. and Farmington Ave.
41°45′31″N 72°53′14″W / 41.758611°N 72.887222°W / 41.758611; -72.887222 (Tunxis Hose Firehouse)
Farmington
171 Union Village Historic District
Union Village Historic District
Union Village Historic District
August 6, 2002
(#02000831)
Roughly bounded by Union Pond, Oakland St., railroad right-of-way, Marble St., and the Hockanum River
41°47′47″N 72°31′43″W / 41.796389°N 72.528611°W / 41.796389; -72.528611 (Union Village Historic District)
Manchester
172 US Post Office-Manchester Main
US Post Office-Manchester Main
US Post Office-Manchester Main
January 21, 1986
(#86000127)
479 Main St. at Center St.
41°46′35″N 72°31′21″W / 41.776389°N 72.5225°W / 41.776389; -72.5225 (US Post Office-Manchester Main)
Manchester Now the Weiss Center, housing municipal offices
173 Viets' Tavern
Viets' Tavern
Viets' Tavern
February 23, 1972
(#72001338)
Newgate Rd.
41°57′43″N 72°44′42″W / 41.961944°N 72.745°W / 41.961944; -72.745 (Viets' Tavern)
East Granby
174 Walnut Hill District
Walnut Hill District
Walnut Hill District
September 2, 1975
(#75001936)
Irregular pattern roughly bounded by Winthrup, Arch, and Lake Sts., and Walnut Hill Park
41°39′51″N 72°47′02″W / 41.664123°N 72.783791°W / 41.664123; -72.783791 (Walnut Hill District)
New Britain
175 Walnut Hill Park
Walnut Hill Park
Walnut Hill Park
November 30, 1982
(#82001000)
W. Main St.
41°39′43″N 72°47′31″W / 41.661944°N 72.791944°W / 41.661944; -72.791944 (Walnut Hill Park)
New Britain
176 Washington School
Washington School
Washington School
July 19, 1984
(#84001053)
370 High St.
41°40′40″N 72°47′18″W / 41.677778°N 72.788333°W / 41.677778; -72.788333 (Washington School)
New Britain Now used as apartments
177 Joseph Webb House
Joseph Webb House
Joseph Webb House
October 15, 1966
(#66000885)
211 Main St.
41°42′42″N 72°39′13″W / 41.711667°N 72.653611°W / 41.711667; -72.653611 (Joseph Webb House)
Wethersfield Site of the American Revolutionary War conference between General George Washington and Rochambeau planning for the Siege of Yorktown
178 Gideon Welles House
Gideon Welles House
Gideon Welles House
October 6, 1970
(#70000697)
17 Hebron Ave.
41°42′45″N 72°36′29″W / 41.712580°N 72.608180°W / 41.712580; -72.608180 (Gideon Welles House)
Glastonbury
179 Welles-Shipman-Ward House
Welles-Shipman-Ward House
Welles-Shipman-Ward House
September 19, 1977
(#77001418)
972 Main St.
41°40′08″N 72°36′07″W / 41.668889°N 72.601944°W / 41.668889; -72.601944 (Welles-Shipman-Ward House)
Glastonbury
180 West End Historic District
West End Historic District
West End Historic District
December 24, 1998
(#98001542)
Roughly along Park Place, Vine, Forest, Lincoln, Liberty, Sunnyledge, Hart, Lexington, Murray, and Woodbine Sts.
41°39′40″N 72°47′42″W / 41.661111°N 72.795°W / 41.661111; -72.795 (West End Historic District)
New Britain
181 West End Library
West End Library
West End Library
April 25, 2000
(#00000369)
15 School St.
41°45′29″N 72°53′19″W / 41.758115°N 72.888602°W / 41.758115; -72.888602 (West End Library)
Farmington
182 West Granby Historic District
West Granby Historic District
West Granby Historic District
May 1, 1992
(#92000385)
Broad Hill, Hartland, W. Granby and Simsbury Rds., and Day St. S.
41°56′48″N 72°50′19″W / 41.946667°N 72.838611°W / 41.946667; -72.838611 (West Granby Historic District)
Granby
183 John Wiard House
John Wiard House
John Wiard House
March 25, 1982
(#82004394)
CT 4 at Upson Rd.
41°46′33″N 72°58′50″W / 41.775833°N 72.980556°W / 41.775833; -72.980556 (John Wiard House)
Burlington
184 Willard Homestead
Willard Homestead
Willard Homestead
December 22, 1986
(#86003461)
372 Willard Ave.
41°42′30″N 72°44′10″W / 41.708393°N 72.735982°W / 41.708393; -72.735982 (Willard Homestead)
Newington
185 Austin F. Williams Carriagehouse and House
Austin F. Williams Carriagehouse and House
Austin F. Williams Carriagehouse and House
August 5, 1998
(#98001190)
127 Main Street
41°43′21″N 72°49′41″W / 41.7225°N 72.828056°W / 41.7225; -72.828056 (Austin F. Williams Carriagehouse and House)
Farmington Temporary quarters for the Amistad Africans, and a "station" on the Underground Railroad
186 J. B. Williams Co. Historic District
J. B. Williams Co. Historic District
J. B. Williams Co. Historic District
April 7, 1983
(#83001268)
Hubbard, Williams, and Willieb Sts.
41°42′08″N 72°35′49″W / 41.702222°N 72.596944°W / 41.702222; -72.596944 (J. B. Williams Co. Historic District)
Glastonbury
187 Windsor Farms Historic District
Windsor Farms Historic District
Windsor Farms Historic District
April 11, 1986
(#86000723)
Roughly bounded by Strong Rd., U.S. Route 5, Interstate 291, and the Connecticut River
41°49′22″N 72°37′35″W / 41.822778°N 72.626389°W / 41.822778; -72.626389 (Windsor Farms Historic District)
South Windsor Encompasses the historic center of South Windsor.
188 Windsor Locks Passenger Station
Windsor Locks Passenger Station
Windsor Locks Passenger Station
September 2, 1975
(#75001937)
Main St.
41°56′01″N 72°37′39″W / 41.933611°N 72.6275°W / 41.933611; -72.6275 (Windsor Locks Passenger Station)
Windsor Locks
189 Woodbridge Farmstead
Woodbridge Farmstead
Woodbridge Farmstead
August 5, 1999
(#99000925)
495 Middle Turnpike East
41°47′05″N 72°30′01″W / 41.784722°N 72.500278°W / 41.784722; -72.500278 (Woodbridge Farmstead)
Manchester
190 Worthington Ridge Historic District
Worthington Ridge Historic District
Worthington Ridge Historic District
July 13, 1989
(#89000925)
Roughly Worthington Ridge from Mill St. to Sunset Ln.
41°37′06″N 72°44′49″W / 41.618333°N 72.746944°W / 41.618333; -72.746944 (Worthington Ridge Historic District)
Berlin

Former listings[edit]

[3] Name on the Register Image Date listedDate removed Location City or town Description
1 Hanna's Block September 14, 1972
(#72001568)
January 17, 1973 432 Main Street
41°17′00″N 73°13′03″W / 41.2833°N 73.2175°W / 41.2833; -73.2175 (Hanna's Block)
New Britain Demolished

See also[edit]

References[edit]

  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 April 12, 2024.
  3. ^ a b 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. ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
  5. ^ 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.
  6. ^ T. Robins Brown (May 1976). "National Register of Historic Places Inventory-Nomination: Academy Hall". National Park Service. and Accompanying photo, exterior, from 1976
  7. ^ Mark Williams (September 1, 1991). "National Register of Historic Places Registration: Allen's Cider Mill". National Park Service. and Accompanying nine photos, exterior and interior, from 1989-1991 (see captions page 13 of text document)
  8. ^ Laun, Carol. "Allen's Cider Mill—another landmark is gone". The Granby Drummer. Granby Drummer. Retrieved 30 August 2023.
  9. ^ Kuhl, Ken. "What is the difference between a National Register of Historic Places and Connecticut's State Registry?". The Granby Drummer. Granby Drummer. Retrieved 30 August 2023.
  10. ^ "End of an Era for Kensington Grammar School". New Britain City Journal. July 4, 2014. Retrieved 2018-07-23.