kids encyclopedia robot

National Register of Historic Places listings in Hartford County, Connecticut facts for kids

Kids Encyclopedia Facts
Map of Connecticut highlighting Hartford County
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.

There are 434 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 (141) and the towns of Windsor (41), Southington (41) and West Hartford (32). They are listed separately, while the 188 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 in Connecticut


Current listings

Hartford

Southington

West Hartford

Windsor

Other cities and towns

Name on the Register Image Date listed Location City or town Description
1 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.
2 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
3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
January 31, 2002
(#01001554)
Address Restricted
East Granby
28 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
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
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
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
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
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 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
37 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
38 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
39 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
40 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
41 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
42 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
43 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
44 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
45 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
46 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
47 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
48 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
49 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
50 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
51 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
52 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
53 Enfield Town Meetinghouse
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
54 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
55 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
56 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
57 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.
58 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
59 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
60 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
61 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.
62 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
63 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
64 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
65 John Fuller House
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
66 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
67 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
68 Gilman-Hayden House
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
69 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
70 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
71 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
72 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
73 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
74 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
75 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
76 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
77 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
78 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
79 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
80 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
81 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
82 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
83 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
84 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
85 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
86 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
87 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
88 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
89 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
90 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.
91 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
92 William I Jerome House
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
93 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
94 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
95 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
96 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
97 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
98 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.
99 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
100 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
101 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
102 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
103 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
104 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
105 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
106 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
107 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
108 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
109 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
110 Melrose
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
111 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
112 Memorial Hall
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
113 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
114 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
115 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.
116 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
117 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
118 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
119 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
120 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
121 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.
122 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
123 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
124 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
125 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
126 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
127 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
128 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
129 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.
130 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
131 John Robbins House
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
132 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
133 Rockwell Park
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
134 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
135 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
136 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
137 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
138 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
139 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
140 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
141 Simeon North Factory Site
August 18, 1990
(#90001158)
Address Restricted
Berlin
142 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
143 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
144 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
145 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
146 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
147 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
148 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
149 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
150 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
151 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.
152 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
153 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
154 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
155 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
156 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
157 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
158 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
159 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
160 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
161 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
162 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
163 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
164 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
165 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
166 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
167 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
168 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
169 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
170 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
171 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
172 Gideon Welles House
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
173 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
174 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
175 West End Library
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
176 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
177 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
178 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
179 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
180 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
181 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.
182 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
183 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
184 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
kids search engine
National Register of Historic Places listings in Hartford County, Connecticut Facts for Kids. Kiddle Encyclopedia.