National Register of Historic Places listings in Hartford County, Connecticut

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 424 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 (138) and the towns of Windsor (41), Southington (40) and West Hartford (32). They are listed separately, while the 181 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 in Connecticut
This National Park Service list is complete through NPS recent listings posted May 1, 2015.[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
October 7, 1977
(#77001419)
785 Old Main St.
41°39′58″N 72°38′20″W / 41.666111°N 72.638889°W
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
April 28, 1992
(#92000389)
7 Mountain Rd.
41°59′44″N 72°49′56″W / 41.995556°N 72.832222°W
Granby Built in 1783; one of few surviving wooden cider mills in Connecticut[7]
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
Avon
4 Babb's Beach Upload image
July 12, 2006
(#06000591)
435 Babbs Rd.
42°01′48″N 72°45′04″W / 42.03°N 72.751111°W
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
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
Bristol
7 Makens Bemont House Upload image
March 25, 1982
(#82004397)
307 Burnside Ave.
41°46′33″N 72°37′31″W / 41.775833°N 72.625278°W
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
Enfield
9 Bigelow-Hartford Carpet Mills Upload image
March 10, 1983
(#83001256)
Main and Pleasant Sts.
42°00′01″N 72°36′11″W / 42.000278°N 72.603056°W
Enfield
10 Selden Brewer House Upload image
June 4, 1979
(#79002631)
137 High St.
41°44′27″N 72°38′04″W / 41.740833°N 72.634444°W
East Hartford
11 Bridge No. 455 Upload image
September 29, 2004
(#04001094)
CT 159 at Stony Brook
41°57′30″N 72°37′40″W / 41.958333°N 72.627778°W
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
New Britain
27 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
June 23, 1976
(#76001994)
CT 179
41°48′44″N 72°55′22″W / 41.812222°N 72.922778°W
Canton
29 Commercial Trust Company Building
Commercial Trust Company Building
March 17, 2009
(#09000141)
5155 West Main Street
41°40′04″N 72°46′59″W / 41.667778°N 72.783056°W
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
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
Bloomfield
32 Copper Ledges and Chimney Crest Upload image
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
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
Granby
34 Abraham Coult House Upload image
August 11, 2000
(#00000834)
1695 Hebron Ave.
41°43′08″N 72°32′39″W / 41.718889°N 72.544167°W
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
Farmington
36 Whitfield Cowles House Upload image
April 8, 2014
(#13000528)
118 Spoonville Rd.
41°54′05″N 72°44′45″W / 41.901522°N 72.745905°W
East Granby
37 Curtisville Historic District Upload image
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
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
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
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
East Hartford
41 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
Simsbury
42 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
East Granby
43 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
Simsbury
44 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
East Windsor
45 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
South Windsor
46 Elm Street Historic District Upload image
April 13, 1998
(#98000358)
18-191 Elm St.
41°39′53″N 72°38′40″W / 41.664722°N 72.644444°W
Rocky Hill
47 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
South Windsor
48 Endee Manor Historic District Upload image
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
Bristol
49 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
Windsor Locks
50 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
Enfield
51 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
Enfield
52 Enfield Town Meetinghouse Upload image
September 10, 1974
(#74002050)
Enfield St. at South Rd.
41°58′16″N 72°35′25″W / 41.971111°N 72.590278°W
Enfield
53 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
Simsbury
54 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
Simsbury
55 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
New Britain
56 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
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.
57 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
Farmington
58 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
Bristol
59 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
Bloomfield
60 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
Farmington Church of the Amistad freed slaves.
61 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
East Hartford
62 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
New Britain
63 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
Bristol
64 John Fuller House Upload image
March 15, 1982
(#82004439)
463 Halliday Ave.
42°00′58″N 72°39′23″W / 42.016111°N 72.656389°W
Suffield
65 Garvan-Carroll Historic District Upload image
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
East Hartford
66 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
Bloomfield
67 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
East Hartford
68 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
Glastonbury
69 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
Glastonbury
70 Gothic Cottage Upload image
February 25, 1982
(#82004441)
1425 Mapleton Ave.
42°01′04″N 72°37′17″W / 42.017778°N 72.621389°W
Suffield
71 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
Granby
72 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
South Windsor
73 Gridley-Parsons-Staples Homestead Upload image
July 30, 1981
(#81000537)
1554 Farmington Ave.
41°45′01″N 72°56′29″W / 41.750278°N 72.941389°W
Farmington
74 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
Glastonbury
75 Hart's Corner Historic District Upload image
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
Burlington
76 Hastings Hill Historic District Upload image
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
Suffield
77 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
Suffield
78 Samuel Hayes II House Upload image
April 27, 1992
(#92000390)
67 Barndoor Hills Rd.
41°56′42″N 72°49′06″W / 41.945°N 72.818333°W
Granby
79 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
Enfield
80 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
Simsbury
81 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
Farmington Colonial revival house and art museum located in the Farmington Historic District
82 Hilltop Farm Upload image
January 12, 2005
(#04001463)
1550-1760 Mapleton Ave.
42°01′30″N 72°36′50″W / 42.025°N 72.613889°W
Suffield
83 Hitchcock-Schwarzmann Mill Upload image
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
Burlington
84 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
Granby
85 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
Granby
86 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
Glastonbury
87 Francis H. Holmes House Upload image
June 28, 1984
(#84001014)
349 Rocky Hill Ave.
41°39′14″N 72°45′34″W / 41.653889°N 72.759444°W
New Britain
88 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
Berlin
89 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
Simsbury
90 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
Bristol
91 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
Newington The home of General Martin Kellog III, also known as the Kellogg-Eddy House
92 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
Newington
93 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
Berlin
94 Kensington Grammar School-Jean E. Hooker High School Upload image
June 27, 2012
(#12000360)
462 Alling St.
41°38′02″N 72°46′15″W / 41.63392°N 72.770909°W
Berlin
95 Kensington Soldier's Monument
Kensington Soldier's Monument
July 3, 2013
(#13000456)
312 Percival Avenue
41°37′22″N 72°46′59″W / 41.62288°N 72.78298°W
Berlin
96 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
Glastonbury Home of Abby and Julia Evelina Smith, suffragists who fought the town of Glastonbury and won.
97 King's Field House Upload image
March 11, 1982
(#82004440)
827 North St.
42°00′26″N 72°38′42″W / 42.007222°N 72.645°W
Suffield
98 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
Suffield
99 Lewis-Zukowski House Upload image
February 21, 1990
(#90000147)
1095 S. Grand St.
41°57′41″N 72°42′41″W / 41.961389°N 72.711389°W
Suffield
100 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
Bristol
101 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
Manchester
102 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
Manchester
103 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
Marlborough
104 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
Bristol
105 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
Marlborough
106 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
New Britain
107 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
Simsbury
108 Melrose Upload image
August 26, 2010
(#10000577)
Broad Brook Rd. and Melrose Rd.
41°56′15″N 72°31′38″W / 41.9375°N 72.527222°W
East Windsor
109 Melrose Road Bridge Upload image
August 5, 1999
(#99000922)
Melrose Rd. over the Scantic River
41°56′18″N 72°32′51″W / 41.938333°N 72.5475°W
East Windsor
110 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
Windsor Locks
111 Naubuc Avenue-Broad Street Historic District Upload image
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
East Hartford
112 New Britain Opera House Upload image
October 7, 1977
(#77001421)
466-468 Main St.
41°40′14″N 72°46′55″W / 41.670556°N 72.781944°W
New Britain
113 New Britain Public High School Campus Upload image
March 23, 2015
(#15000101)
50 Bassett & 161 S. Main Sts.
41°39′38″N 72°46′48″W / 41.6606°N 72.7801°W
New Britain Converted to residences.
114 New Haven District Campground Upload image
May 19, 1980
(#80004065)
Off CT 177
41°41′10″N 72°53′23″W / 41.686111°N 72.889722°W
Plainville
115 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
Newington
116 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
Newington
117 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
Newington
118 Newington Junction West Historic District Upload image
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
Newington
119 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
Plainville Home of the inventor of precision grinding equipment.
120 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
Bloomfield
121 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
East Granby Colonial prison; loyalists were held here during the American Revolutionary War
122 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
Wethersfield
123 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
Farmington
124 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
Simsbury
125 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
East Granby
126 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
Avon
127 David Pinney House and Barn Upload image
July 25, 1977
(#77001415)
58 West St.
41°55′57″N 72°38′24″W / 41.9325°N 72.64°W
Windsor Locks
128 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
Manchester
129 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
Rocky Hill
130 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
Newington
131 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
Bristol
132 Rocky Hill Center Historic District Upload image
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
Rocky Hill
133 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
Rocky Hill
134 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
Granby
135 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
East Hartford
136 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
East Windsor
137 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
New Britain
138 Shade Swamp Shelter Upload image
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
Farmington
139 Simeon North Factory Site
Simeon North Factory Site
August 18, 1990
(#90001158)
Address Restricted
Berlin
140 Simsbury Bank and Trust Company Building Upload image
November 20, 1986
(#86003323)
760-762 Hopmeadow St.
41°52′31″N 72°48′06″W / 41.875278°N 72.801667°W
Simsbury
141 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
Simsbury
142 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
Simsbury
143 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
Simsbury
144 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
New Britain
145 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
New Britain
146 South End Historic District Upload image
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
Bristol
147 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
Glastonbury Second set of boundaries represent a boundary increase of September 24, 2009
148 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
Bloomfield
149 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
Farmington Classic seventeenth-century New England saltbox.
150 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
Suffield
151 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
Simsbury
152 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
New Britain
153 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
Simsbury
154 Terry-Hayden House Upload image
March 25, 1982
(#82004393)
125 Middle St.
41°39′57″N 72°55′17″W / 41.665833°N 72.921389°W
Bristol
155 William H. Thompson Farmstead Upload image
April 18, 2003
(#03000234)
215 and 219 Melrose Rd.
41°56′16″N 72°31′22″W / 41.937778°N 72.522778°W
East Windsor
156 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
Canton
157 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
Bristol
158 Treadwell House Upload image
April 27, 1982
(#82004395)
George Washington Turnpike
41°46′10″N 72°59′21″W / 41.769444°N 72.989167°W
Burlington
159 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
New Britain
160 Tunxis Forest Headquarters House Upload image
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
Hartland
161 Tunxis Forest Ski Cabin Upload image
September 5, 1986
(#86001761)
Western end of Balance Rock Rd.
42°00′32″N 72°55′47″W / 42.008889°N 72.929722°W
Hartland
162 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
Farmington
163 Union Village Historic District Upload image
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
Manchester
164 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
Manchester
165 Viets' Tavern
Viets' Tavern
February 23, 1972
(#72001338)
Newgate Rd.
41°57′43″N 72°44′42″W / 41.961944°N 72.745°W
East Granby
166 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
New Britain
167 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
New Britain
168 Washington School
Washington School
July 19, 1984
(#84001053)
High and Carmody Sts.
41°40′40″N 72°47′18″W / 41.677778°N 72.788333°W
New Britain
169 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
Wethersfield Site of the American Revolutionary War conference between General George Washington and Rochambeau planning for the Siege of Yorktown
170 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
Glastonbury
171 Welles-Shipman-Ward House Upload image
September 19, 1977
(#77001418)
972 Main St.
41°40′08″N 72°36′07″W / 41.668889°N 72.601944°W
Glastonbury
172 West End Historic District Upload image
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
New Britain
173 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
Farmington
174 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
Granby
175 John Wiard House Upload image
March 25, 1982
(#82004394)
CT 4
41°46′33″N 72°58′50″W / 41.775833°N 72.980556°W
Burlington
176 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
Newington
177 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
Farmington Temporary quarters for the Amistad Africans and "station" on the Underground Railroad
178 J. B. Williams Co. Historic District Upload image
April 7, 1983
(#83001268)
Hubbard, Williams, and Willieb Sts.
41°42′08″N 72°35′49″W / 41.702222°N 72.596944°W
Glastonbury
179 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
South Windsor Encompasses the historic center of South Windsor.
180 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
Windsor Locks
181 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
Manchester
182 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
Berlin

See also

Wikimedia Commons has media related to National Register of Historic Places in Hartford County, Connecticut.

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. For about 1% of NRIS original coordinates, experience has shown that one or both coordinates are typos or otherwise extremely far off; some corrections may have been made. A more subtle problem causes many locations to be off by up to 150 yards, depending on location in the country: most NRIS coordinates were derived from tracing out latitude and longitudes off of USGS topographical quadrant maps created under the North American Datum of 1927, which differs from the current, highly accurate WGS84 GPS system used by most on-line maps. Chicago is about right, but NRIS longitudes in Washington are higher by about 4.5 seconds, and are lower by about 2.0 seconds in Maine. Latitudes differ by about 1.0 second in Florida. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on May 1, 2015.
  3. Numbers represent an 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. 2009-03-13.
  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. 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)