National Register of Historic Places listings in Southington, Connecticut

National Register of Historic Places listings in Southington, Connecticut
Location of Southington in Connecticut

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Southington, 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 411 properties and districts listed on the National Register in Hartford County, including 20 National Historic Landmarks. The 40 properties and districts located in the town of Southington are listed below, while the 373 properties and districts in the remaining parts of the county are listed separately. The Farmington Canal-New Haven and Northampton Canal and the Marion Historic District extend into other communities in Hartford County and appear in both lists.

Twenty-five early houses in Southington were covered in a Multiple Property Submission study in 1988, and are indicated by asterisks (*) here.[2]


Contents: Counties in Connecticut
This National Park Service list is complete through NPS recent listings posted November 10, 2011.[3]


Current listings

Addresses are "Southington, CT" unless otherwise indicated.
[4] Landmark name[5] Image Date listed Location Summary
1 Luman Andrews House*
Luman Andrews House.jpg
01989-01-19 January 19, 1989 469 Andrews St.
41°37′23″N 72°49′52″W / 41.62306°N 72.83111°W / 41.62306; -72.83111 (Andrews, Luman, House)
Colonial house built in 1745; property is also important as location where volcanic rock suited for Portland cement was discovered.[6]
2 Atwater Manufacturing Company 01988-12-08 December 8, 1988 335 Atwater St., Plantsville, CT[7]
41°34′43″N 72°53′54″W / 41.57861°N 72.89833°W / 41.57861; -72.89833 (Atwater Manufacturing Company)
3 Selah Barnes House 01989-01-19 January 19, 1989 282 Prospect St., Plantsville, CT[8]
41°35′29″N 72°54′1″W / 41.59139°N 72.90028°W / 41.59139; -72.90028 (Barnes, Selah, House)
4 Barnes-Frost House*
Barnes-Frost House.jpg
01989-01-19 January 19, 1989 1177 Marion Ave., Marion, CT[9]
41°33′56″N 72°55′31″W / 41.56556°N 72.92528°W / 41.56556; -72.92528 (Barnes-Frost House)
Built in 1795, significant in part as it is a preserved example of Colonial architecture, and also because it was home of the Barnes and Frost families.[10] The house shows a "high-style Federal embellishment", namely a "diamond and ellipse frieze band pattern".[11]:6
5 Blakeslee Forging Company 01988-12-08 December 8, 1988 100 W. Main St., Plantsville, CT[12]
41°34′38″N 72°53′36″W / 41.57722°N 72.89333°W / 41.57722; -72.89333 (Blakeslee Forging Company)
6 Icabod Bradley House 01989-07-28 July 28, 1989 537 Shuttle Meadow Rd.
41°38′55″N 72°50′40″W / 41.64861°N 72.84444°W / 41.64861; -72.84444 (Bradley, Icabod, House)
7 Clark Brothers Factory No. 1 01988-12-08 December 8, 1988 1331 S. Main St., Milldale, CT[13]
41°34′3″N 72°54′10″W / 41.5675°N 72.90278°W / 41.5675; -72.90278 (Clark Brothers Factory No. 1)
8 Clark Brothers Factory No. 2 01988-12-08 December 8, 1988 409 Canal St., Milldale, CT[14]
41°34′15″N 72°53′46″W / 41.57083°N 72.89611°W / 41.57083; -72.89611 (Clark Brothers Factory No. 2)
9 Avery Clark House 01989-01-19 January 19, 1989 1460 Meriden Ave.
41°33′48″N 72°51′12″W / 41.56333°N 72.85333°W / 41.56333; -72.85333 (Clark, Avery, House)
10 Capt. Josiah Cowles House
Capt. Josiah Cowles House.JPG
01989-01-19 January 19, 1989 184 Marion Ave., Plantsville, CT[15]
41°35′5″N 72°54′12″W / 41.58472°N 72.90333°W / 41.58472; -72.90333 (Cowles, Capt. Josiah, House)
Residence, c. 1750,[15] of an early settler, who was born in Farmington, Connecticut on November 20,1713.[16] Cowles was a justice of the peace and a captain in the local militia. He held a number of town offices, and was viewed as a leading man in town.[16] At the very first town meeting after the incorporation of Southington, held November 11,1779, the residents appointed Cowles, along with Jonathan Root to a committee to "provide for the families of officers and soldiers in the field."[17]:378 In 1774, Cowles was appointed to a committee to deliver provisions to Boston, in response to the British blockade of Boston harbor.[17]:180
11 Ebenezer Evans House 01989-01-19 January 19, 1989 17 Long Bottom Rd.
41°37′50″N 72°50′3″W / 41.63056°N 72.83417°W / 41.63056; -72.83417 (Evans, Ebenezer, House)
12 Farmington Canal-New Haven and Northampton Canal Farmington canal sign.jpg 01985-09-12 September 12, 1985 Roughly from Suffield in Hartford County to New Haven in New Haven County
41°35′59.7″N 72°53′0.5″W / 41.599917°N 72.883472°W / 41.599917; -72.883472 (Farmington Canal-New Haven and Northampton Canal)
First a canal, later a railroad, and now a multi-use trail.
13 Levi B. Frost House
Levi B. Frost House.jpg
01987-11-20 November 20, 1987 1089 Marion Ave., Marion, CT[18]
41°34′5″N 72°55′29″W / 41.56806°N 72.92472°W / 41.56806; -72.92472 (Frost, Levi B., House)
14 Stephen Grannis House 01989-01-19 January 19, 1989 1193 West St.
41°37′14″N 72°53′58″W / 41.62056°N 72.89944°W / 41.62056; -72.89944 (Grannis, Stephen, House)
15 Timothy Hart House 01989-01-19 January 19, 1989 521 Flanders Rd.
41°37′9″N 72°50′43″W / 41.61917°N 72.84528°W / 41.61917; -72.84528 (Hart, Timothy, House)
16 House at 1010 Shuttle Meadow Road 01989-01-19 January 19, 1989 1010 Shuttle Meadow Rd.
41°38′58″N 72°51′12″W / 41.64944°N 72.85333°W / 41.64944; -72.85333 (House at 1010 Shuttle Meadow Road)
17 House at 590 West Street 01989-01-19 January 19, 1989 590 West St.
41°36′16″N 72°53′57″W / 41.60444°N 72.89917°W / 41.60444; -72.89917 (House at 590 West Street)
18 Hurwood Company 01988-12-08 December 8, 1988 379 Summer St., Plantsville, CT[19]
41°35′22″N 72°53′26″W / 41.58944°N 72.89056°W / 41.58944; -72.89056 (Hurwood Company)
19 Lake Compounce Carousel 01978-12-12 December 12, 1978 West of Southington Center on Lake Ave.
41°38′21″N 72°55′22″W / 41.63917°N 72.92278°W / 41.63917; -72.92278 (Lake Compounce Carousel)
20 Marion Historic District
Marion Lester Beecher House.jpg
01988-12-21 December 21, 1988 Along Marion Ave. and Meriden-Waterbury Turnpike, in town of Southington and in town of Cheshire (in New Haven County)
41°33′50″N 72°55′29″W / 41.56389°N 72.92472°W / 41.56389; -72.92472 (Marion Historic District)
21 Meriden Avenue-Oakland Road Historic District
Southington Charles W. Beckley House.jpg
01988-05-25 May 25, 1988 Roughly Oakland Rd. between Meriden and Berlin Aves., and Meriden Ave. between Oakland Rd. and Delhunty Dr.
41°35′31″N 72°52′26″W / 41.59194°N 72.87389°W / 41.59194; -72.87389 (Meriden Avenue-Oakland Road Historic District)
22 Roswell Moore II House 02005-07-01 July 1, 2005 1166 Andrews St.
41°36′18″N 72°49′44″W / 41.605°N 72.82889°W / 41.605; -72.82889 (Roswell Moore II House)
23 Peck, Stow & Wilcox Factory 01988-12-08 December 8, 1988 217 Center St.
41°36′8″N 72°52′59″W / 41.60222°N 72.88306°W / 41.60222; -72.88306 (Peck, Stow & Wilcox Factory)
24 Plantsville Historic District
Plantsville Charles Cowles House.jpg
01988-12-01 December 1, 1988 Roughly bounded by Prospect St., Summer St., the Quinnipiac River, Grove St., S. Main St., W. Main St., and West St.
41°35′26″N 72°53′35″W / 41.59056°N 72.89306°W / 41.59056; -72.89306 (Plantsville Historic District)
25 Dr. J. Porter House 01989-01-19 January 19, 1989 391 Belleview Ave.
41°35′5″N 72°52′7″W / 41.58472°N 72.86861°W / 41.58472; -72.86861 (Porter, Dr. J., House)
26 Pultz & Walkley Company 01988-12-08 December 8, 1988 120 W. Main St., Plantsville, CT[20]
41°35′12″N 72°53′34″W / 41.58667°N 72.89278°W / 41.58667; -72.89278 (Pultz & Walkley Company)
27 Jonathan Root House
Jonathan Root House Front.jpg
01989-01-19 January 19, 1989 140-142 N. Main St.
41°36′16″N 72°52′43″W / 41.60444°N 72.87861°W / 41.60444; -72.87861 (Root, Jonathan, House)
28 Dr. Henry Skelton House 01989-01-19 January 19, 1989 889 S. Main St.
41°35′2″N 72°53′32″W / 41.58389°N 72.89222°W / 41.58389; -72.89222 (Skelton, Dr. Henry, House)
29 H. D. Smith Company Building 01977-09-19 September 19, 1977 24 West St., Plantsville, CT[21]
41°35′19″N 72°53′56″W / 41.58861°N 72.89889°W / 41.58861; -72.89889 (H. D. Smith Company Building)
30 Southington Center Historic District Southington CT USA the gree.jpg 01989-05-08 May 8, 1989 Roughly N. Main St. north from Vermont Ave., and Berlin St. from Main St. to Academy Ln.
41°36′12″N 72°52′41″W / 41.60333°N 72.87806°W / 41.60333; -72.87806 (Southington Center Historic District)
31 Southington Public Library 01989-02-09 February 9, 1989 239 Main St. in Southington Center
41°35′48″N 72°52′41″W / 41.59667°N 72.87806°W / 41.59667; -72.87806 (Southington Public Library)
32 Horace Webster Farmhouse 01977-08-24 August 24, 1977 577 South End Rd., Plantsville, CT[22]
41°34′1″N 72°52′27″W / 41.56694°N 72.87417°W / 41.56694; -72.87417 (Horace Webster Farmhouse)
33 West Street School 01988-12-01 December 1, 1988 1432 West St.
41°37′39″N 72°54′3″W / 41.6275°N 72.90083°W / 41.6275; -72.90083 (West Street School)
34 Rev. John Wightman House 01989-01-19 January 19, 1989 1024 Mount Vernon Rd.
41°35′56″N 72°55′32″W / 41.59889°N 72.92556°W / 41.59889; -72.92556 (Wightman, Rev. John, House)
35 Valentine Wightman House 01989-01-19 January 19, 1989 1112 Mount Vernon Rd.
41°36′4″N 72°55′32″W / 41.60111°N 72.92556°W / 41.60111; -72.92556 (Wightman, Valentine, House)
36 Woodruff House 01989-01-19 January 19, 1989 377 Berlin St.
41°35′49″N 72°51′21″W / 41.59694°N 72.85583°W / 41.59694; -72.85583 (Woodruff House)
37 Capt. Samuel Woodruff House 01989-05-05 May 5, 1989 23 Old State Rd.
41°35′52″N 72°50′51″W / 41.59778°N 72.8475°W / 41.59778; -72.8475 (Woodruff, Capt. Samuel, House)
38 Ezekiel Woodruff House 01989-01-19 January 19, 1989 1152 East St.
41°35′41″N 72°50′32″W / 41.59472°N 72.84222°W / 41.59472; -72.84222 (Woodruff, Ezekiel, House)
39 Jotham Woodruff House 01989-01-19 January 19, 1989 137-139 Woodruff St.
41°36′7″N 72°52′13″W / 41.60194°N 72.87028°W / 41.60194; -72.87028 (Woodruff, Jotham, House)
40 Urbana Woodruff House 01989-01-19 January 19, 1989 1096 East St.
41°35′37″N 72°50′31″W / 41.59361°N 72.84194°W / 41.59361; -72.84194 (Woodruff, Urbana, House)

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. 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 Google 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. ^ Gregory Andrews and Doris Sherrow (June 1, 1988). "Colonial Houses of Southington Thematic Resources". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/64000086.pdf. Retrieved 10 October 2010. 
  3. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  4. ^ Numbers represent an ordering by significant words. Various colorings, defined here, differentiate National Historic Landmark sites and National Register of Historic Places Districts from other NRHP buildings, structures, sites or objects.
  5. ^ "National Register Information System". National Register of Historic Places. National Park Service. 2009-03-13. http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  6. ^ Elizabeth C. Kopek (October, 1988). "Connecticut Historic Resources Inventory: Luman Andrews House". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/88003095.pdf. Retrieved 9 October 2010.  and Accompanying photo, exterior, from 1986
  7. ^ [1]
  8. ^ [2]
  9. ^ [3]
  10. ^ David Ransom (April, 1985). "Connecticut Historic Resources Inventory: Barnes/Frost House". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/88003109.pdf.  and Accompanying photo, from 1985
  11. ^ Gregory Andrews and Doris Sherrow (June 1, 1988). "National Register of Historic Places: Colonial Houses of Southington TR". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/64000086.pdf. 
  12. ^ [4]
  13. ^ [5]
  14. ^ [6]
  15. ^ a b David Ransom (October, 1988). "Connecticut Historic Resources Inventory: Capt. Josiah Cowles House". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/88003102.pdf. Retrieved 10 October 2010. 
  16. ^ a b William Richard Cutter; William Frederick Adams (1910). Genealogical and personal memoirs relating to the families of the state of Massachusetts. Lewis historical publishing company. pp. 792–. http://books.google.com/books?id=l84UAAAAYAAJ&pg=PA792. Retrieved 9 October 2010. 
  17. ^ a b J. Hammond Trumbull (2009). The Memorial History of Hartford County Connecticut 1633-1884. BiblioBazaar, LLC. ISBN 9781115331234. http://books.google.com/books?id=aStpmlnYwywC&pg=PA229. Retrieved 1 October 2010. 
  18. ^ [7]
  19. ^ [8]
  20. ^ [9]
  21. ^ [10]
  22. ^ [11]

Wikimedia Foundation. 2010.

Игры ⚽ Поможем написать реферат

Look at other dictionaries:

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”