Jump to content

National Register of Historic Places listings in Hartford County, Connecticut: Difference between revisions

From Wikipedia, the free encyclopedia
Content deleted Content added
update again
→‎Other cities and towns: Walnut Hill Park image added
(4 intermediate revisions by 2 users not shown)
Line 275: Line 275:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=1983-07-28
|date=1983-07-28
|image=67 West Main Street, New Britain CT.jpg
|image=
|lat=41.667778
|lat=41.667778
|lon=-72.783611
|lon=-72.783611
Line 410: Line 410:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=1973-02-28
|date=1973-02-28
|image=City Hall, New Britain CT.jpg
|image=
|lat=41.668056
|lat=41.668056
|lon=-72.783056
|lon=-72.783056
Line 455: Line 455:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=2009-03-17
|date=2009-03-17
|image=55 West Main Street, New Britain CT.jpg
|image=
|lat=41.667778
|lat=41.667778
|lon=-72.783056
|lon=-72.783056
Line 830: Line 830:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=2002-04-12
|date=2002-04-12
|image=140 Bassett Street, New Britain CT.jpg
|image=
|lat=41.657222
|lat=41.657222
|lon=-72.78
|lon=-72.78
Line 935: Line 935:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=2010-08-30
|date=2010-08-30
|image=First Lutheran Church, New Britain CT.jpg
|image=
|lat=41.662778
|lat=41.662778
|lon=-72.780556
|lon=-72.780556
Line 1,520: Line 1,520:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=1996-04-18
|date=1996-04-18
|image=Main Street, Manchester CT.jpg
|image=
|lat=41.771111
|lat=41.771111
|lon=-72.521667
|lon=-72.521667
Line 1,535: Line 1,535:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=2000-08-02
|date=2000-08-02
|image=Center Congregational Church, Manchester CT.jpg
|image=
|lat=41.77
|lat=41.77
|lon=-72.528333
|lon=-72.528333
Line 1,595: Line 1,595:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=1995-07-21
|date=1995-07-21
|image=Temple Bnai Israel, New Britain CT.jpg
|image=
|lat=41.665833
|lat=41.665833
|lon=-72.790833
|lon=-72.790833
Line 2,149: Line 2,149:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=1999-01-07
|date=1999-01-07
|image=27 Grove Hill Street, New Britain CT.jpg
|image=
|lat=41.666667
|lat=41.666667
|lon=-72.791667
|lon=-72.791667
Line 2,164: Line 2,164:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=1990-04-06
|date=1990-04-06
|image=South Congregational Church, New Britain CT.jpg
|image=
|lat=41.665
|lat=41.665
|lon=-72.782222
|lon=-72.782222
Line 2,269: Line 2,269:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=1995-05-11
|date=1995-05-11
|image=Tephereth Israel Synagogue, New Britain CT.jpg
|image=
|lat=41.671944
|lat=41.671944
|lon=-72.778889
|lon=-72.778889
Line 2,449: Line 2,449:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=1986-01-21
|date=1986-01-21
|image=Former Post Office, Manchester CT.jpg
|image=
|lat=41.776389
|lat=41.776389
|lon=-72.5225
|lon=-72.5225
Line 2,479: Line 2,479:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=1975-09-02
|date=1975-09-02
|image=Buildings on Arch Street, New Britain CT.jpg
|image=
|lat=41.663889
|lat=41.663889
|lon=-72.785833
|lon=-72.785833
Line 2,494: Line 2,494:
|county=[[Hartford County, Connecticut]]
|county=[[Hartford County, Connecticut]]
|date=1982-11-30
|date=1982-11-30
|image=Walnut Hill Park, New Britain CT.jpg
|image=
|lat=41.661944
|lat=41.661944
|lon=-72.791944
|lon=-72.791944

Revision as of 14:01, 16 September 2013

Location of Hartford County in Connecticut

This is a list of the National Register of Historic Places listings 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 420 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 (136) and the towns of Windsor (41), Southington (40) and West Hartford (32). They are listed separately, while the 180 properties and districts in the remaining parts of the county are listed below. Three 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 September 20, 2024.[2]

Current listings

Hartford

Southington

West Hartford

Windsor

Other cities and towns

[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; one of few surviving wooden cider mills in Connecticut[7]
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 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 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 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 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 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 Selden Brewer House June 4, 1979
(#79002631)
137 High St.
41°44′27″N 72°38′04″W / 41.740833°N 72.634444°W / 41.740833; -72.634444 (Selden Brewer House)
East Hartford
11 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
12 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
13 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
14 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
15 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
16 Edward L. Burnham Farm April 12, 1982
(#82004436)
580 Burnham St.
41°47′59″N 72°34′50″W / 41.799722°N 72.580556°W / 41.799722; -72.580556 (Edward L. Burnham Farm)
Manchester
17 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
18 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
19 Roger Butler House
Roger Butler House
Roger Butler House
August 15, 1996
(#96000847)
146 Jordan Ln.
41°43′55″N 72°40′18″W / 41.731944°N 72.671667°W / 41.731944; -72.671667 (Roger Butler House)
Wethersfield
20 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.
21 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
22 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
23 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
24 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
25 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.
26 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
27 Clark Farm Tenant House Site
Clark Farm Tenant House Site
Clark Farm Tenant House Site
January 31, 2002
(#01001554)
Address Restricted
East Granby
28 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
29 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
30 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
31 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
32 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
33 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
34 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
35 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
36 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
37 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
38 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
39 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′11″N 72°38′38″W / 41.769722°N 72.643889°W / 41.769722; -72.643889 (Downtown Main Street Historic District)
East Hartford
40 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
41 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
42 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
43 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
44 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
45 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
46 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
47 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
48 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
49 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
50 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
51 Enfield Town Meetinghouse September 10, 1974
(#74002050)
Enfield St. at South Rd.
41°58′16″N 72°35′25″W / 41.971111°N 72.590278°W / 41.971111; -72.590278 (Enfield Town Meetinghouse)
Enfield
52 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
53 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
54 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
55 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.
56 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
57 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
58 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
59 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.
60 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
61 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
62 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
63 John Fuller House March 15, 1982
(#82004439)
463 Halliday Ave.
42°00′58″N 72°39′23″W / 42.016111°N 72.656389°W / 42.016111; -72.656389 (John Fuller House)
Suffield
64 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
65 Francis Gillette House
Francis Gillette House
Francis Gillette House
March 25, 1982
(#82004391)
559 Bloomfield Ave.
41°48′50″N 72°44′23″W / 41.813889°N 72.739722°W / 41.813889; -72.739722 (Francis Gillette House)
Bloomfield
66 Gilman-Hayden House August 16, 1984
(#84001007)
1871 Main St.
41°47′31″N 72°38′46″W / 41.791944°N 72.646111°W / 41.791944; -72.646111 (Gilman-Hayden House)
East Hartford
67 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
68 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
69 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
70 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
71 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
72 Gridley-Parsons-Staples Homestead July 30, 1981
(#81000537)
1554 Farmington Ave.
41°45′01″N 72°56′29″W / 41.750278°N 72.941389°W / 41.750278; -72.941389 (Gridley-Parsons-Staples Homestead)
Farmington
73 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
74 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
75 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
76 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
77 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
78 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
79 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
80 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
81 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
82 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
83 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
84 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
85 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
86 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
87 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
88 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
89 William I Jerome 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 I Jerome House)
Bristol
90 Gen. Martin Kellogg House
Gen. Martin Kellogg House
Gen. Martin Kellogg House
October 1, 1987
(#87001770)
679 Willard Ave.
41°44′21″N 72°40′58″W / 41.739167°N 72.682778°W / 41.739167; -72.682778 (Gen. Martin Kellogg House)
Newington The home of General Martin Kellog III, also known as the Kellogg-Eddy House
91 Enoch Kelsey House
Enoch Kelsey House
Enoch Kelsey House
June 28, 1982
(#82004437)
1702 Main St.
41°41′05″N 72°43′27″W / 41.684722°N 72.724167°W / 41.684722; -72.724167 (Enoch Kelsey House)
Newington
92 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
93 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
180 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
94 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.
95 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
96 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
97 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
98 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
99 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
100 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
101 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
102 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
103 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
104 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
105 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 / 41.863611°N 72.836111°W / 41.863611; -72.836111 (Massacoe Forest Pavilion)
Simsbury
106 Melrose August 26, 2010
(#10000577)
Broad Brook Rd. and Melrose Rd.
41°56′15″N 72°31′38″W / 41.9375°N 72.527222°W / 41.9375; -72.527222 (Melrose)
East Windsor
107 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
108 Memorial Hall June 2, 1987
(#87000802)
Junction of S. Main and Elm Sts.
41°55′19″N 72°37′41″W / 41.921944°N 72.628056°W / 41.921944; -72.628056 (Memorial Hall)
Windsor Locks
109 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
110 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
111 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
112 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
113 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
114 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
115 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
116 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.
117 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
118 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
119 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
120 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
121 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
122 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
123 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
124 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
125 Pitkin Glassworks Ruin
Pitkin Glassworks Ruin
Pitkin Glassworks Ruin
April 9, 1979
(#79002628)
Address Restricted
Manchester
126 John Robbins House September 20, 1988
(#88001526)
262 Old Main St.
41°40′56″N 72°39′05″W / 41.682222°N 72.651389°W / 41.682222; -72.651389 (John Robbins House)
Rocky Hill
127 Unni Robbins II House
Unni Robbins II House
Unni Robbins II House
September 21, 2005
(#05001049)
1692 Main St.
41°41′12″N 72°43′19″W / 41.686667°N 72.721944°W / 41.686667; -72.721944 (Unni Robbins II House)
Newington
128 Rockwell Park May 21, 1987
(#87000788)
Dutton Ave. and Jacobs St.
41°40′27″N 72°59′01″W / 41.674167°N 72.983611°W / 41.674167; -72.983611 (Rockwell Park)
Bristol
129 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
130 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
131 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
132 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
133 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
134 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
135 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
136 Simeon North Factory Site
Simeon North Factory Site
Simeon North Factory Site
August 18, 1990
(#90001158)
Address Restricted
Berlin
137 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
138 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
139 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
140 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
141 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
142 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
143 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
144 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
145 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
146 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.
147 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
148 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
149 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
150 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
151 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
152 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
153 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
154 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
155 Treadwell House April 27, 1982
(#82004395)
George Washington Turnpike
41°46′10″N 72°59′21″W / 41.769444°N 72.989167°W / 41.769444; -72.989167 (Treadwell House)
Burlington
156 Trinity Methodist Episcopal Church
Trinity Methodist Episcopal Church
Trinity Methodist Episcopal Church
July 21, 2007
(#07000697)
69 Main St.
41°40′02″N 72°46′51″W / 41.667222°N 72.780833°W / 41.667222; -72.780833 (Trinity Methodist Episcopal Church)
New Britain
157 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′13″N 72°54′43″W / 42.003611°N 72.911944°W / 42.003611; -72.911944 (Tunxis Forest Headquarters House)
Hartland
158 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
159 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
160 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
161 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
162 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
163 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′50″N 72°47′09″W / 41.663889°N 72.785833°W / 41.663889; -72.785833 (Walnut Hill District)
New Britain
164 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
165 Washington School July 19, 1984
(#84001053)
High and Carmody Sts.
41°40′40″N 72°47′18″W / 41.677778°N 72.788333°W / 41.677778; -72.788333 (Washington School)
New Britain
166 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
167 Gideon Welles House October 6, 1970
(#70000697)
37 Hebron Ave.
41°42′46″N 72°35′31″W / 41.712778°N 72.591944°W / 41.712778; -72.591944 (Gideon Welles House)
Glastonbury
168 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
169 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
170 West End Library April 25, 2000
(#00000369)
15 School St.
41°45′31″N 72°53′15″W / 41.758611°N 72.8875°W / 41.758611; -72.8875 (West End Library)
Farmington
171 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
172 John Wiard House March 25, 1982
(#82004394)
CT 4
41°46′33″N 72°58′50″W / 41.775833°N 72.980556°W / 41.775833; -72.980556 (John Wiard House)
Burlington
173 Willard Homestead
Willard Homestead
Willard Homestead
December 22, 1986
(#86003461)
372 Willard Ave.
41°42′55″N 72°44′13″W / 41.715278°N 72.736944°W / 41.715278; -72.736944 (Willard Homestead)
Newington
174 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 "station" on the Underground Railroad
175 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
176 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
177 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
178 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
179 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

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 September 20, 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. ^ "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" (PDF). National Park Service. {{cite web}}: Check date values in: |date= (help) and Accompanying photo, exterior, from 1976
  7. ^ Mark Williams (September 1, 1991). "National Register of Historic Places Registration: Allen's Cider Mill" (PDF). National Park Service. and Accompanying nine photos, exterior and interior, from 1989-1991 (see captions page 13 of text document)