kids encyclopedia robot

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

Kids Encyclopedia Facts
Map of Connecticut highlighting Windham County
Location of Windham County in Connecticut

This is a list of the National Register of Historic Places listings in Windham County, Connecticut.

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Windham 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 an online map.

There are 85 properties and districts listed on the National Register in the county, including 3 National Historic Landmarks.


Contents: Counties in Connecticut


Current listings

Name on the Register Image Date listed Location City or town Description
1 Abington Congregational Church
Abington Congregational Church
September 19, 1977
(#77001413)
CT 97
41°51′27″N 72°00′29″W / 41.8575°N 72.008056°W / 41.8575; -72.008056 (Abington Congregational Church)
Pomfret
2 Aldrich Free Public Library
Aldrich Free Public Library
July 27, 1994
(#94000768)
299 Main St.
41°43′08″N 71°52′32″W / 41.718889°N 71.875556°W / 41.718889; -71.875556 (Aldrich Free Public Library)
Plainfield
3 American Thread Company
American Thread Company
July 30, 2014
(#14000434)
322, 440, 480, 560 Main & 157 Union Sts.
41°42′39″N 72°12′19″W / 41.7107°N 72.2052°W / 41.7107; -72.2052 (American Thread Company)
Windham In the Willimantic section of Windham
4 Ashford Academy
Ashford Academy
December 29, 1988
(#88002649)
Fitts Rd.
41°52′22″N 72°07′25″W / 41.872778°N 72.123611°W / 41.872778; -72.123611 (Ashford Academy)
Ashford
5 Benjamin Bosworth House
Benjamin Bosworth House
February 17, 1978
(#78002857)
John Perry Rd.
41°53′59″N 72°05′03″W / 41.899722°N 72.084167°W / 41.899722; -72.084167 (Benjamin Bosworth House)
Eastford
6 Henry C. Bowen House
Henry C. Bowen House
August 24, 1977
(#77001414)
CT 169
41°56′57″N 71°58′37″W / 41.949167°N 71.976944°W / 41.949167; -71.976944 (Henry C. Bowen House)
Woodstock Gothic revival summer cottage visited by three U.S. presidents. Also known as Roseland Cottage.
7 Mathew Bowen Homestead
Mathew Bowen Homestead
September 10, 1987
(#87000859)
94 Plaine Hill Rd.
41°56′33″N 71°58′25″W / 41.9425°N 71.973611°W / 41.9425; -71.973611 (Mathew Bowen Homestead)
Woodstock Now the Inn at Woodstock.
8 Brayton Grist Mill
Brayton Grist Mill
June 13, 1986
(#86001257)
U.S. Route 44
41°51′39″N 71°58′57″W / 41.86074°N 71.982404°W / 41.86074; -71.982404 (Brayton Grist Mill)
Pomfret At the entrance to Mashamoquet Brook State Park
9 Broad Street – Davis Park Historic District
Broad Street – Davis Park Historic District
December 31, 1998
(#98001556)
Roughly along Broad St. from Dorrane St. to Winter St.
41°48′27″N 71°52′50″W / 41.8075°N 71.880556°W / 41.8075; -71.880556 (Broad Street – Davis Park Historic District)
Killingly
10 Brooklyn Green Historic District
Brooklyn Green Historic District
September 23, 1982
(#82004401)
CT 169, 205, and 6, Wolf Den, Brown, Prince Hill, and Hyde Rds.
41°47′18″N 71°56′57″W / 41.788333°N 71.949167°W / 41.788333; -71.949167 (Brooklyn Green Historic District)
Brooklyn
11 Bush Hill Historic District
Bush Hill Historic District
February 10, 1987
(#87000012)
Parts of Bush Hill Rd., CT 169, and Wolf Den Rd.
41°48′43″N 71°57′52″W / 41.811944°N 71.964444°W / 41.811944; -71.964444 (Bush Hill Historic District)
Brooklyn
12 Butts Bridge
Butts Bridge
May 24, 2010
(#10000272)
Butts Bridge Rd. over Quinebaug River
41°39′05″N 71°58′15″W / 41.651364°N 71.970789°W / 41.651364; -71.970789 (Butts Bridge)
Canterbury
13 Cady-Copp House
Cady-Copp House
September 3, 2001
(#01000939)
115 Liberty Highway
41°53′27″N 71°51′56″W / 41.890833°N 71.865556°W / 41.890833; -71.865556 (Cady-Copp House)
Putnam
14 Canterbury Center Historic District
Canterbury Center Historic District
April 10, 1998
(#97001446)
Roughly along Elmdale, Library, N. Canterbury, S. Canterbury, and Westminster Rds.
41°42′06″N 71°58′22″W / 41.701667°N 71.972778°W / 41.701667; -71.972778 (Canterbury Center Historic District)
Canterbury
15 Cargill Falls Mill (Wilkinson Mill)
Cargill Falls Mill (Wilkinson Mill)
July 29, 2014
(#14000435)
52-58 Pomfret St.
41°54′54″N 71°54′42″W / 41.9150°N 71.9116°W / 41.9150; -71.9116 (Cargill Falls Mill (Wilkinson Mill))
Putnam
16 Central Village Historic District
Central Village Historic District
August 9, 1991
(#91000949)
Roughly, School, Main and Water Sts., and Putnam Rd., north to Plainfield High School
41°43′06″N 71°54′21″W / 41.718333°N 71.905833°W / 41.718333; -71.905833 (Central Village Historic District)
Plainfield
17 Capt. Seth Chandler House
Capt. Seth Chandler House
December 15, 1993
(#93001380)
55 Converse St.
42°00′49″N 71°58′07″W / 42.013611°N 71.968611°W / 42.013611; -71.968611 (Capt. Seth Chandler House)
Woodstock
18 Chaplin Historic District
Chaplin Historic District
October 11, 1978
(#78002856)
Chaplin St.
41°47′38″N 72°07′40″W / 41.793889°N 72.127778°W / 41.793889; -72.127778 (Chaplin Historic District)
Chaplin
19 Church Farm
Church Farm
November 17, 1988
(#88002650)
396 Mansfield Rd.
41°50′21″N 72°10′11″W / 41.839167°N 72.169722°W / 41.839167; -72.169722 (Church Farm)
Ashford Now the Church Center of Eastern Connecticut State University.
20 Capt. John Clark House
Capt. John Clark House
October 6, 1970
(#70000699)
Route 169, south of Canterbury
41°39′46″N 71°58′25″W / 41.662778°N 71.973611°W / 41.662778; -71.973611 (Capt. John Clark House)
Canterbury
21 Prudence Crandall House
Prudence Crandall House
October 22, 1970
(#70000696)
Junction of CT 14 and 169
41°41′52″N 71°58′19″W / 41.697778°N 71.971944°W / 41.697778; -71.971944 (Prudence Crandall House)
Canterbury Home of abolitionist and educator Prudence Crandall; also known as the Elisha Payne House
22 Daniel's Village Archeological Site
Daniel's Village Archeological Site
March 30, 1978
(#78002861)
north side of Five Mile River near Stone Road
41°52′58″N 71°51′03″W / 41.8829°N 71.8507°W / 41.8829; -71.8507 (Daniel's Village Archeological Site)
Killingly
23 Danielson Main Street Historic District
Danielson Main Street Historic District
April 8, 1992
(#92000265)
Main St. from Water St. to Spring St.
41°48′18″N 71°53′04″W / 41.805°N 71.884444°W / 41.805; -71.884444 (Danielson Main Street Historic District)
Killingly
24 Dayville Historic District
Dayville Historic District
August 25, 1988
(#88001422)
Main and Pleasant Sts.
41°50′45″N 71°53′08″W / 41.845833°N 71.885556°W / 41.845833; -71.885556 (Dayville Historic District)
Killingly
25 Dorrance Inn
Dorrance Inn
August 23, 2002
(#02000867)
748 Plainfield Pike
41°41′28″N 71°50′48″W / 41.691111°N 71.846667°W / 41.691111; -71.846667 (Dorrance Inn)
Sterling
26 Elliottville Lower Mill
Elliottville Lower Mill
April 15, 1982
(#82004406)
Peep Toad Rd.
41°50′21″N 71°50′33″W / 41.839167°N 71.8425°W / 41.839167; -71.8425 (Elliottville Lower Mill)
Killingly
27 First Congregational Church of Plainfield
First Congregational Church of Plainfield
July 31, 1986
(#86002116)
CT 12
41°41′06″N 71°54′55″W / 41.685°N 71.915278°W / 41.685; -71.915278 (First Congregational Church of Plainfield)
Plainfield
28 Forty-Seventh Camp of Rochambeau's Army
Forty-Seventh Camp of Rochambeau's Army
January 23, 2003
(#02001732)
Bolton Farm, Rt 14 near Mullen Hill Road
41°42′09″N 72°09′00″W / 41.7025°N 72.15°W / 41.7025; -72.15 (Forty-Seventh Camp of Rochambeau's Army)
Windham
29 Fourth Camp of Rochambeau's Army
Fourth Camp of Rochambeau's Army
January 8, 2003
(#02001680)
Plains Road near Lovers Lane
41°42′00″N 72°10′52″W / 41.7°N 72.181°W / 41.7; -72.181 (Fourth Camp of Rochambeau's Army)
Windham
30 Glen Falls Bridge
Glen Falls Bridge
April 1, 1999
(#99000408)
Brunswick Ave. over the Moosup River
41°43′01″N 71°51′43″W / 41.716944°N 71.861944°W / 41.716944; -71.861944 (Glen Falls Bridge)
Plainfield
31 Gwyn Careg
Gwyn Careg
April 8, 1994
(#94000336)
Wolf Den Rd.
41°51′20″N 71°59′52″W / 41.855556°N 71.997778°W / 41.855556; -71.997778 (Gwyn Careg)
Pomfret
32 Hampton Hill Historic District
Hampton Hill Historic District
September 23, 1982
(#82004408)
Main St., Old Route 6, Cedar Swamp Rd.
41°46′57″N 72°03′19″W / 41.7825°N 72.055278°W / 41.7825; -72.055278 (Hampton Hill Historic District)
Hampton
33 Hemlock Glen Industrial Archeological District
Hemlock Glen Industrial Archeological District
June 5, 2007
(#07000508)
Address Restricted
Hampton
34 Dr. Chester Hunt Office
Dr. Chester Hunt Office
October 6, 1970
(#70000708)
Windham Center Rd.
41°42′00″N 72°09′30″W / 41.7°N 72.158333°W / 41.7; -72.158333 (Dr. Chester Hunt Office)
Windham
35 Samuel Huntington Birthplace
Samuel Huntington Birthplace
November 11, 1971
(#71001009)
CT 14, 2 mi (3.2 km) west of CT 97
41°41′57″N 72°05′10″W / 41.699167°N 72.086111°W / 41.699167; -72.086111 (Samuel Huntington Birthplace)
Scotland Boyhood saltbox home of the American statesman, a signer of the Declaration of Independence, Governor of Connecticut and first presiding officer of the Congress of the Confederation
36 Israel Putnam School
Israel Putnam School
December 13, 1984
(#84000788)
School and Oak Sts.
41°54′57″N 71°54′23″W / 41.915833°N 71.906389°W / 41.915833; -71.906389 (Israel Putnam School)
Putnam
37 William Jillson Stone House
William Jillson Stone House
August 5, 1971
(#71000912)
561 Main St.
41°42′40″N 72°12′38″W / 41.711111°N 72.210556°W / 41.711111; -72.210556 (William Jillson Stone House)
Windham In the Willimantic section of the town
38 Old Killingly High School
Old Killingly High School
March 26, 1992
(#92000266)
185 Broad St.
41°48′13″N 71°53′08″W / 41.803611°N 71.885556°W / 41.803611; -71.885556 (Old Killingly High School)
Killingly
39 Knowlton Memorial Hall
Knowlton Memorial Hall
March 17, 1994
(#94000252)
25 Pompey Hollow Rd.
41°51′45″N 72°09′02″W / 41.8625°N 72.150556°W / 41.8625; -72.150556 (Knowlton Memorial Hall)
Ashford
40 Lawton Mills Historic District
Lawton Mills Historic District
February 16, 1996
(#96000028)
Roughly bounded by 2nd St., Railroad Ave., Norwich Rd., and 5th and 9th Sts.
41°40′32″N 71°55′13″W / 41.675556°N 71.920278°W / 41.675556; -71.920278 (Lawton Mills Historic District)
Plainfield
41 Main Street Historic District
Main Street Historic District
June 28, 1982
(#82004410)
21-65 Church St., 667-1009 Main St., 24-28 N. St., and 20-22 Walnut St.; also 32, 50, and 54 North St.
41°42′44″N 72°12′54″W / 41.712222°N 72.215°W / 41.712222; -72.215 (Main Street Historic District)
Windham In the Willimantic section of the town. Second set of boundaries represents a boundary increase of July 29, 1992
42 Mansfield Hollow Dam
Mansfield Hollow Dam
April 12, 2009
(#03000194)
141 Mansfield Hollow Rd.
41°45′20″N 72°10′54″W / 41.75569°N 72.18163°W / 41.75569; -72.18163 (Mansfield Hollow Dam)
Windham and Mansfield Extends into Tolland County
43 March Route of Rochambeau's Army: Manship Road-Barstow Road
March Route of Rochambeau's Army: Manship Road-Barstow Road
January 8, 2003
(#02001678)
Manship Rd., Barstow Rd. from its junction with Manship Rd. to Westminster Rd.
41°42′07″N 72°00′13″W / 41.702012°N 72.003665°W / 41.702012; -72.003665 (March Route of Rochambeau's Army: Manship Road-Barstow Road)
Canterbury
44 March Route of Rochambeau's Army: Old Canterbury Road
March Route of Rochambeau's Army: Old Canterbury Road
June 6, 2003
(#03000310)
Old Canterbury Rd: Canterbury Rd. from its junction with Old Canterbury Rd.
41°41′22″N 71°57′04″W / 41.689444°N 71.951111°W / 41.689444; -71.951111 (March Route of Rochambeau's Army: Old Canterbury Road)
Plainfield
45 March Route of Rochambeau's Army: Palmer Road
March Route of Rochambeau's Army: Palmer Road
June 6, 2003
(#03000311)
Palmer Rd, from intersection with Miller Rd. to east of its junction with Pudding Hill Rd.
41°41′57″N 72°03′47″W / 41.699167°N 72.063056°W / 41.699167; -72.063056 (March Route of Rochambeau's Army: Palmer Road)
Scotland
46 March Route of Rochambeau's Army: Plainfield Pike
March Route of Rochambeau's Army: Plainfield Pike
June 6, 2003
(#03000312)
Plainfield Pike from intersection with Industrial Dr., east to its junction with Ledge Hill Rd.
41°40′55″N 71°53′53″W / 41.682015°N 71.897964°W / 41.682015; -71.897964 (March Route of Rochambeau's Army: Plainfield Pike)
Plainfield
47 March Route of Rochambeau's Army: Scotland Road
March Route of Rochambeau's Army: Scotland Road
June 6, 2003
(#03000314)
Scotland Rd., from intersection with Back Rd. to 80 Scotland Rd.
41°42′03″N 72°08′43″W / 41.700833°N 72.145278°W / 41.700833; -72.145278 (March Route of Rochambeau's Army: Scotland Road)
Windham
48 Mixer Tavern
Mixer Tavern
March 17, 1994
(#94000253)
14 Westford Rd.
41°51′56″N 72°09′33″W / 41.865556°N 72.159167°W / 41.865556; -72.159167 (Mixer Tavern)
Ashford
49 Natchaug Forest Lumber Shed
Natchaug Forest Lumber Shed
September 4, 1986
(#86001732)
Kingsbury Rd., Natchaug State Forest
41°50′21″N 72°05′04″W / 41.839167°N 72.084444°W / 41.839167; -72.084444 (Natchaug Forest Lumber Shed)
Eastford
50 New Roxbury Ironworks Site
February 23, 1996
(#96000130)
Address Restricted
Woodstock
51 George Pickering Nichols House
George Pickering Nichols House
July 31, 1991
(#91000990)
42 Thompson Rd.
41°56′51″N 71°53′04″W / 41.9475°N 71.884444°W / 41.9475; -71.884444 (George Pickering Nichols House)
Thompson
52 North Grosvenordale Mill Historic District
North Grosvenordale Mill Historic District
April 16, 1993
(#93000288)
Riverside Dr. (CT 12), Buckley Hill Rd., Floral Ave., Market La., and Marshall, Central, River, and Holmes Sts.
41°59′09″N 71°53′53″W / 41.985833°N 71.898056°W / 41.985833; -71.898056 (North Grosvenordale Mill Historic District)
Thompson
53 Old Westfield Cemetery
Old Westfield Cemetery
August 26, 2010
(#10000578)
320 North St.
41°49′08″N 71°53′21″W / 41.818889°N 71.889167°W / 41.818889; -71.889167 (Old Westfield Cemetery)
Killingly
54 Packerville Bridge
Packerville Bridge
November 27, 1992
(#92001565)
Packerville Rd. over Mill Brook
41°40′01″N 71°56′56″W / 41.666944°N 71.948889°W / 41.666944; -71.948889 (Packerville Bridge)
Plainfield
55 Plainfield Street Historic District
Plainfield Street Historic District
April 11, 1991
(#91000350)
Roughly Norwich Rd. from Railroad Ave. to Academy Hill Rd.
41°41′09″N 71°54′54″W / 41.685833°N 71.915°W / 41.685833; -71.915 (Plainfield Street Historic District)
Plainfield
56 Plainfield Woolen Company Mill
Plainfield Woolen Company Mill
August 29, 1985
(#85001919)
Main St.
41°43′11″N 71°54′25″W / 41.719722°N 71.906944°W / 41.719722; -71.906944 (Plainfield Woolen Company Mill)
Plainfield
57 Pomfret Street Historic District
Pomfret Street Historic District
April 23, 1998
(#98000372)
Roughly along Pomfret St. and CT 169, from Bradley Rd. to Woodstock Rd.
41°53′19″N 71°57′51″W / 41.888611°N 71.964167°W / 41.888611; -71.964167 (Pomfret Street Historic District)
Pomfret
58 Pomfret Town House
Pomfret Town House
January 19, 1989
(#88003221)
Town House Rd.
41°51′53″N 71°57′50″W / 41.864722°N 71.963889°W / 41.864722; -71.963889 (Pomfret Town House)
Pomfret Home to the local historical society.
59 Prospect Hill Historic District
Prospect Hill Historic District
August 29, 2003
(#03000814)
Roughly bounded by Bolivia St., Jackson St., Valley St. and Birch St.
41°43′09″N 72°12′12″W / 41.719152°N 72.203264°W / 41.719152; -72.203264 (Prospect Hill Historic District)
Windham In the Willimantic section of the town
60 Putnam Farm
Putnam Farm
March 11, 1982
(#82004399)
Spaulding Rd.
41°49′24″N 71°57′03″W / 41.823333°N 71.950833°W / 41.823333; -71.950833 (Putnam Farm)
Brooklyn
61 Putnam Town Hall
Putnam Town Hall
December 10, 1993
(#93001343)
126 Church St.
41°55′06″N 71°54′47″W / 41.918333°N 71.913056°W / 41.918333; -71.913056 (Putnam Town Hall)
Putnam Former location of Putnam High School
62 Putnam Railroad Station
Putnam Railroad Station
July 24, 2007
(#07000742)
35 and 45-47 Main St.
41°54′51″N 71°54′30″W / 41.914108°N 71.908296°W / 41.914108; -71.908296 (Putnam Railroad Station)
Putnam
63 Israel Putnam Wolf Den
Israel Putnam Wolf Den
May 2, 1985
(#85000949)
Off Wolf Den Rd. in Mashamoquet Brook State Park
41°50′36″N 71°59′04″W / 41.843333°N 71.984444°W / 41.843333; -71.984444 (Israel Putnam Wolf Den)
Pomfret
64 Quinebaug Mill-Quebec Square Historic District
Quinebaug Mill-Quebec Square Historic District
August 29, 1985
(#85001921)
Roughly bounded by the Quinebaug River, Quebec Square, and Elm and S. Main Sts.
41°47′54″N 71°53′21″W / 41.798333°N 71.889167°W / 41.798333; -71.889167 (Quinebaug Mill-Quebec Square Historic District)
Brooklyn and Killingly
65 Quinebaug River Prehistoric Archeological District
Quinebaug River Prehistoric Archeological District
September 7, 2009
(#09000696)
Between Connecticut Route 169 and the Quinebaug River
41°40′24″N 71°57′26″W / 41.6732°N 71.9571°W / 41.6732; -71.9571 (Quinebaug River Prehistoric Archeological District)
Canterbury
66 Hezekiah S. Ramsdell Farm
Hezekiah S. Ramsdell Farm
August 23, 1990
(#90000442)
Ramsdell Rd.
41°57′07″N 71°54′39″W / 41.951944°N 71.910833°W / 41.951944; -71.910833 (Hezekiah S. Ramsdell Farm)
Thompson
67 Sterling Hill Historic District
Sterling Hill Historic District
February 6, 1986
(#86000152)
Green Ln. and CT 14A
41°41′23″N 71°50′56″W / 41.689722°N 71.848889°W / 41.689722; -71.848889 (Sterling Hill Historic District)
Plainfield and Sterling
68 Sumner-Carpenter House
Sumner-Carpenter House
December 26, 1991
(#91001854)
333 Old Colony Rd.
41°54′11″N 72°04′01″W / 41.903056°N 72.066944°W / 41.903056; -72.066944 (Sumner-Carpenter House)
Eastford
69 Taylor's Corner
Taylor's Corner
January 19, 1989
(#88003220)
Route 171
41°56′57″N 72°00′43″W / 41.949261°N 72.011862°W / 41.949261; -72.011862 (Taylor's Corner)
Woodstock
70 Temple Beth Israel
Temple Beth Israel
April 16, 2013
(#13000162)
39 Killingly Dr.
41°48′14″N 71°52′40″W / 41.803832°N 71.877693°W / 41.803832; -71.877693 (Temple Beth Israel)
Killingly
71 Thompson Hill Historic District
Thompson Hill Historic District
December 31, 1987
(#87002186)
Chase and Quaddick Rds. and CT 193 and CT 200
41°57′27″N 71°52′06″W / 41.9575°N 71.868333°W / 41.9575; -71.868333 (Thompson Hill Historic District)
Thompson
72 Trinity Church
Trinity Church
October 15, 1970
(#70000703)
Church St.
41°48′00″N 71°55′28″W / 41.8°N 71.924444°W / 41.8; -71.924444 (Trinity Church)
Brooklyn
73 Union Society of Phoenixville House
Union Society of Phoenixville House
December 11, 2007
(#07001247)
4 Hartford Turnpike
41°52′37″N 72°05′12″W / 41.876944°N 72.086667°W / 41.876944; -72.086667 (Union Society of Phoenixville House)
Eastford
74 Unitarian Meetinghouse
Unitarian Meetinghouse
November 9, 1972
(#72001335)
Junction of CT 169 and 6
41°46′42″N 71°57′00″W / 41.778333°N 71.95°W / 41.778333; -71.95 (Unitarian Meetinghouse)
Brooklyn
75 Edward Waldo House
Edward Waldo House
November 21, 1978
(#78002879)
South of Scotland on Waldo Rd.
41°39′33″N 72°06′05″W / 41.659167°N 72.101389°W / 41.659167; -72.101389 (Edward Waldo House)
Scotland
76 Wauregan Historic District
Wauregan Historic District
August 24, 1979
(#79003789)
Roughly bounded by CT 12, CT 205, 3rd St., the Quinebaug River, and Chestnut St.
41°44′38″N 71°54′38″W / 41.743889°N 71.910556°W / 41.743889; -71.910556 (Wauregan Historic District)
Plainfield
77 Jonathan Wheeler House
Jonathan Wheeler House
February 11, 1982
(#82004405)
N. Society Rd.
41°45′03″N 71°59′26″W / 41.750833°N 71.990556°W / 41.750833; -71.990556 (Jonathan Wheeler House)
Canterbury
78 Willimantic Armory
Willimantic Armory
September 12, 1985
(#85002310)
255 Pleasant St.
41°42′35″N 72°12′54″W / 41.709722°N 72.215°W / 41.709722; -72.215 (Willimantic Armory)
Windham In the Willimantic section of the town
79 Willimantic Elks Club
Willimantic Elks Club
September 21, 2005
(#05001045)
198 Pleasant St.
41°42′39″N 72°12′45″W / 41.710855°N 72.212448°W / 41.710855; -72.212448 (Willimantic Elks Club)
Windham In the Willimantic section of the town
80 Willimantic Footbridge
Willimantic Footbridge
April 19, 1979
(#79002654)
Railroad St.
41°42′42″N 72°12′49″W / 41.711667°N 72.213611°W / 41.711667; -72.213611 (Willimantic Footbridge)
Windham In the Willimantic section of the town
81 Willimantic Freight House and Office
Willimantic Freight House and Office
June 14, 1982
(#82004414)
Bridge St.
41°42′44″N 72°13′15″W / 41.712222°N 72.220833°W / 41.712222; -72.220833 (Willimantic Freight House and Office)
Windham In the Willimantic section of the town
82 Windham Center Historic District
Windham Center Historic District
June 4, 1979
(#79002655)
CT 14 and CT 203
41°42′08″N 72°09′40″W / 41.702222°N 72.161111°W / 41.702222; -72.161111 (Windham Center Historic District)
Windham
83 Witter House
Witter House
October 6, 1970
(#70000704)
Chaplin St.
41°47′47″N 72°07′46″W / 41.796389°N 72.129444°W / 41.796389; -72.129444 (Witter House)
Chaplin
84 Woodstock Academy Classroom Building
Woodstock Academy Classroom Building
February 16, 1984
(#84001176)
Academy Rd.
41°57′02″N 71°58′33″W / 41.950556°N 71.975833°W / 41.950556; -71.975833 (Woodstock Academy Classroom Building)
Woodstock
85 Woodstock Hill Historic District
Woodstock Hill Historic District
January 6, 1999
(#98001578)
Roughly along Plain Hill Rd., and Academy Rd., including parts of Old Hall Rd. and Child Hill Rd.
41°57′04″N 71°58′32″W / 41.951111°N 71.975556°W / 41.951111; -71.975556 (Woodstock Hill Historic District)
Woodstock
kids search engine
National Register of Historic Places listings in Windham County, Connecticut Facts for Kids. Kiddle Encyclopedia.