National Register of Historic Places listings in Hartford County, Connecticut

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 411 properties and districts listed on the National Register in the county, including 20 National Historic Landmarks. More than half of these listings are in the city of Hartford (130) and the towns of Windsor (41), Southington (40) and West Hartford (32). They are listed separately, while the 177 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 November 10, 2011.[2]


Current listings

Hartford

Southington

West Hartford

Windsor

Other cities and towns

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Academy Hall
Academy Hall
01977-10-07October 7, 1977 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.[5]
2 Allen's Cider Mill
Allen's Cider Mill
01992-04-28April 28, 1992 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[6]
3 Avon Congregational Church
Avon Congregational Church
01972-11-07November 7, 1972 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 02006-07-12July 12, 2006 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
01993-03-25March 25, 1993 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 01982-03-15March 15, 1982 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 01982-03-25March 25, 1982 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 01994-11-25November 25, 1994 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 01983-03-10March 10, 1983 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 01979-06-04June 4, 1979 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 02004-09-29September 29, 2004 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 01987-06-03June 3, 1987 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 01985-05-02May 2, 1985 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 01972-05-05May 5, 1972 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
01993-12-10December 10, 1993 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 01982-04-12April 12, 1982 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 01983-07-28July 28, 1983 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 01992-08-18August 18, 1992 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
01996-08-15August 15, 1996 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
01968-11-24November 24, 1968 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 01997-10-07October 7, 1997 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 02009-06-30June 30, 2009 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
01997-04-28April 28, 1997 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 01993-04-19April 19, 1993 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
01978-06-02June 2, 1978 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 01973-02-28February 28, 1973 W. Main St. and Central Park
41°40′05″N 72°46′59″W / 41.668056°N 72.783056°W / 41.668056; -72.783056 (City Hall-Monument District)
New Britain
27 Clark Farm Tenant House Site
Clark Farm Tenant House Site
02002-01-31January 31, 2002 Address Restricted
East Granby
28 Collinsville Historic District 01976-06-23June 23, 1976 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 02009-03-17March 17, 2009 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 Connecticut General Life Insurance Company Headquarters
Connecticut General Life Insurance Company Headquarters
02010-01-27January 27, 2010 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
31 Copper Ledges and Chimney Crest 01992-08-21August 21, 1992 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
32 Frederick H. Cossitt Library
Frederick H. Cossitt Library
01988-06-22June 22, 1988 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
33 Abraham Coult House 02000-08-11August 11, 2000 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
34 Gen. George Cowles House
Gen. George Cowles House
01982-05-11May 11, 1982 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
35 Curtisville Historic District 01992-12-14December 14, 1992 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
36 Robert and Julia Darling House
Robert and Julia Darling House
01991-01-03January 3, 1991 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
37 Silas Deane House
Silas Deane House
01970-10-06October 6, 1970 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
38 Downtown Main Street Historic District
Downtown Main Street Historic District
01996-12-20December 20, 1996 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
39 Drake Hill Road Bridge
Drake Hill Road Bridge
01984-07-19July 19, 1984 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
40 East Granby Historic District 01988-08-25August 25, 1988 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
41 East Weatogue Historic District
East Weatogue Historic District
01990-07-19July 19, 1990 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
42 East Windsor Academy 01998-12-03December 3, 1998 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
43 East Windsor Hill Historic District 01986-05-30May 30, 1986 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
44 Elm Street Historic District 01998-04-13April 13, 1998 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
45 Elmore Houses 01985-08-23August 23, 1985 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
46 Endee Manor Historic District 01996-02-29February 29, 1996 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
47 Enfield Canal
Enfield Canal
01976-04-22April 22, 1976 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
48 Enfield Historic District 01979-08-10August 10, 1979 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
49 Enfield Shakers Historic District
Enfield Shakers Historic District
01979-05-21May 21, 1979 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
50 Enfield Town Meetinghouse 01974-09-10September 10, 1974 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
51 Eno Memorial Hall
Eno Memorial Hall
01993-04-02April 2, 1993 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
52 Amos Eno House
Amos Eno House
01975-04-03April 3, 1975 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
53 Erwin Home for Worthy and Indigent Women 02002-04-12April 12, 2002 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
54 Farmington Canal-New Haven and Northampton Canal
Farmington Canal-New Haven and Northampton Canal
01985-09-12September 12, 1985 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.
55 Farmington Historic District
Farmington Historic District
01972-03-17March 17, 1972 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
56 Federal Hill Historic District 01986-08-28August 28, 1986 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
57 Capt. Oliver Filley House
Capt. Oliver Filley House
02007-05-15May 15, 2007 130 Mountain Ave.
41°50′05″N 72°45′44″W / 41.8347°N 72.7623°W / 41.8347; -72.7623 (Filley, Capt. Oliver, House)
Bloomfield
58 First Church of Christ
First Church of Christ
01975-05-15May 15, 1975 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.
59 First Congregational Church of East Hartford and Parsonage
First Congregational Church of East Hartford and Parsonage
01982-03-25March 25, 1982 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
60 First Lutheran Church of the Reformation 02010-08-30August 30, 2010 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
61 Forestville Passenger Station 01978-04-19April 19, 1978 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
62 John Fuller House 01982-03-15March 15, 1982 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
63 Garvan-Carroll Historic District 01991-08-26August 26, 1991 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
64 Francis Gillette House
Francis Gillette House
01982-03-25March 25, 1982 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
65 Gilman-Hayden House 01984-08-16August 16, 1984 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
66 Glastonbury Historic District
Glastonbury Historic District
01984-08-02August 2, 1984 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
67 Glastonbury-Rocky Hill Ferry Historic District
Glastonbury-Rocky Hill Ferry Historic District
02005-09-21September 21, 2005 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
68 Gothic Cottage 01982-02-25February 25, 1982 1425 Mapleton Ave.
42°01′04″N 72°37′17″W / 42.017778°N 72.621389°W / 42.017778; -72.621389 (Gothic Cottage)
Suffield
69 Granby Center Historic District
Granby Center Historic District
01985-10-17October 17, 1985 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
70 Ebenezer Grant House
Ebenezer Grant House
01977-09-19September 19, 1977 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
71 Gridley-Parsons-Staples Homestead 01981-07-30July 30, 1981 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
72 Dr. Elizur Hale House
Dr. Elizur Hale House
01989-11-13November 13, 1989 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
73 Hart's Corner Historic District 01987-07-08July 8, 1987 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
74 Hastings Hill Historic District 01979-09-14September 14, 1979 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
75 Hatheway House 01975-08-06August 6, 1975 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
76 Samuel Hayes II House 01992-04-27April 27, 1992 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
77 Hazardville Historic District 01980-02-19February 19, 1980 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
78 Heublein Tower
Heublein Tower
01983-06-30June 30, 1983 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
79 Hill-Stead
Hill-Stead
01991-07-17July 17, 1991 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
80 Hilltop Farm 02005-01-12January 12, 2005 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
81 Hitchcock-Schwarzmann Mill 01977-09-13September 13, 1977 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
82 Judah Holcomb House 01988-06-16June 16, 1988 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
83 Nathaniel Holcomb III House
Nathaniel Holcomb III House
01982-04-29April 29, 1982 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
84 John Hollister House 01972-11-07November 7, 1972 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
85 Francis H. Holmes House 01984-06-28June 28, 1984 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
86 Henry Hooker House
Henry Hooker House
01978-11-29November 29, 1978 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
87 John Humphrey House
John Humphrey House
01990-11-15November 15, 1990 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
88 William I Jerome House 01987-06-02June 2, 1987 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
89 Gen. Martin Kellogg House
Gen. Martin Kellogg House
01987-10-01October 1, 1987 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
90 Enoch Kelsey House
Enoch Kelsey House
01982-06-28June 28, 1982 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
91 Ezekiel Kelsey House 01977-09-16September 16, 1977 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
92 Kimberly Mansion
Kimberly Mansion
01974-09-17September 17, 1974 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.
93 King's Field House 01982-03-11March 11, 1982 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
94 Alexander King House 01976-04-26April 26, 1976 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
95 Lewis-Zukowski House 01990-02-21February 21, 1990 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
96 Main Street Historic District 01995-08-15August 15, 1995 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
97 Main Street Historic District 01996-04-18April 18, 1996 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
98 Manchester Historic District 02000-08-02August 2, 2000 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
99 Marlborough Congregational Church
Marlborough Congregational Church
01993-12-10December 10, 1993 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
100 Marlborough House 01993-09-02September 2, 1993 226 Grove St.
41°40′52″N 72°56′02″W / 41.681111°N 72.933889°W / 41.681111; -72.933889 (Marlborough House)
Bristol
101 Marlborough Tavern
Marlborough Tavern
01978-12-06December 6, 1978 Off CT 66
41°37′52″N 72°27′35″W / 41.631111°N 72.459722°W / 41.631111; -72.459722 (Marlborough Tavern)
Marlborough
102 Masonic Temple 01995-07-21July 21, 1995 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
103 Massacoe Forest Pavilion
Massacoe Forest Pavilion
01986-09-04September 4, 1986 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
104 Melrose 02010-08-26August 26, 2010 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
105 Melrose Road Bridge 01999-08-05August 5, 1999 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
106 Memorial Hall 01987-06-02June 2, 1987 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
107 Naubuc Avenue-Broad Street Historic District 01998-12-04December 4, 1998 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
108 New Britain Opera House 01977-10-07October 7, 1977 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
109 New Haven District Campground 01980-05-19May 19, 1980 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
110 Newington Junction North Historic District
Newington Junction North Historic District
01987-06-02June 2, 1987 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
111 Newington Junction Railroad Depot
Newington Junction Railroad Depot
01986-12-22December 22, 1986 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
112 Newington Junction South Historic District
Newington Junction South Historic District
01987-06-02June 2, 1987 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
113 Newington Junction West Historic District 01987-06-02June 2, 1987 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
114 Charles H. Norton House
Charles H. Norton House
01976-05-11May 11, 1976 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.
115 Old Farm Schoolhouse
Old Farm Schoolhouse
01972-10-18October 18, 1972 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
116 Old Newgate Prison
Old Newgate Prison
01970-10-15October 15, 1970 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
117 Old Wethersfield Historic District
Old Wethersfield Historic District
01970-12-29December 29, 1970 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
118 Pequabuck Bridge
Pequabuck Bridge
01984-07-19July 19, 1984 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
119 Capt. Elisha Phelps House
Capt. Elisha Phelps House
01972-09-22September 22, 1972 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
120 Ezekiel Phelps House
Ezekiel Phelps House
01982-02-25February 25, 1982 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
121 Pine Grove Historic District 01980-02-11February 11, 1980 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
122 David Pinney House and Barn 01977-07-25July 25, 1977 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
123 Pitkin Glassworks Ruin
Pitkin Glassworks Ruin
01979-04-09April 9, 1979 Address Restricted
Manchester
124 John Robbins House 01988-09-20September 20, 1988 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
125 Unni Robbins II House
Unni Robbins II House
02005-09-21September 21, 2005 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
126 Rockwell Park 01987-05-21May 21, 1987 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
127 Rocky Hill Center Historic District 02007-03-09March 9, 2007 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
128 Rocky Hill Congregational Church
Rocky Hill Congregational Church
01982-05-07May 7, 1982 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
129 Rowe and Weed Houses 01978-01-18January 18, 1978 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
130 St. John's Episcopal Church
St. John's Episcopal Church
01983-11-28November 28, 1983 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
131 St. John's Episcopal Church
St. John's Episcopal Church
01982-04-27April 27, 1982 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
132 St. Mary's Parochial School 01991-04-03April 3, 1991 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
133 Shade Swamp Shelter 01986-09-04September 4, 1986 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
134 Simeon North Factory Site
Simeon North Factory Site
01990-08-18August 18, 1990 Address Restricted
Berlin
135 Simsbury Bank and Trust Company Building
Simsbury Bank and Trust Company Building
01986-11-20November 20, 1986 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
136 Simsbury Center Historic District
Simsbury Center Historic District
01996-04-12April 12, 1996 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
137 Simsbury Railroad Depot
Simsbury Railroad Depot
01976-03-26March 26, 1976 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
138 Simsbury Townhouse
Simsbury Townhouse
01993-04-02April 2, 1993 695 Hopmeadow St.
41°52′18″N 72°48′17″W / 41.871667°N 72.804722°W / 41.871667; -72.804722 (Simsbury Townhouse)
Simsbury
139 Sloper-Wesoly House 01999-01-07January 7, 1999 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
140 South Congregational Church 01990-04-06April 6, 1990 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
141 South End Historic District 02001-01-19January 19, 2001 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
142 South Glastonbury Historic District 01984-11-23November 23, 1984 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 02009-09-24 September 24, 2009
143 Southwest District School
Southwest District School
01992-07-24July 24, 1992 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
144 Stanley-Whitman House
Stanley-Whitman House
01966-10-15October 15, 1966 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.
145 Suffield Historic District 01979-09-25September 25, 1979 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
146 Tariffville Historic District
Tariffville Historic District
01993-04-02April 2, 1993 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
147 Tephereth Israel Synagogue 01995-05-11May 11, 1995 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
148 Terry's Plain Historic District
Terry's Plain Historic District
01993-12-10December 10, 1993 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
149 Terry-Hayden House 01982-03-25March 25, 1982 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
150 William H. Thompson Farmstead 02003-04-18April 18, 2003 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
151 Town Bridge 01999-08-05August 5, 1999 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
152 Townsend G. Treadway House 01991-12-19December 19, 1991 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
153 Treadwell House 01982-04-27April 27, 1982 George Washington Turnpike
41°46′10″N 72°59′21″W / 41.769444°N 72.989167°W / 41.769444; -72.989167 (Treadwell House)
Burlington
154 Trinity Methodist Episcopal Church
Trinity Methodist Episcopal Church
02007-07-21July 21, 2007 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
155 Tunxis Forest Headquarters House 01986-09-04September 4, 1986 Western side of Pell Rd. 0.2 miles 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
156 Tunxis Forest Ski Cabin 01986-09-05September 5, 1986 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
157 Tunxis Hose Firehouse 01983-07-28July 28, 1983 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
158 Union Village Historic District 02002-08-06August 6, 2002 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
159 US Post Office-Manchester Main 01986-01-21January 21, 1986 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
160 Viets' Tavern
Viets' Tavern
01972-02-23February 23, 1972 Newgate Rd.
41°57′43″N 72°44′42″W / 41.961944°N 72.745°W / 41.961944; -72.745 (Viets' Tavern)
East Granby
161 Walnut Hill District 01975-09-02September 2, 1975 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
162 Walnut Hill Park 01982-11-30November 30, 1982 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
163 Washington School 01984-07-19July 19, 1984 High and Carmody Sts.
41°40′40″N 72°47′18″W / 41.677778°N 72.788333°W / 41.677778; -72.788333 (Washington School)
New Britain
164 Joseph Webb House
Joseph Webb House
01966-10-15October 15, 1966 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
165 Gideon Welles House 01970-10-06October 6, 1970 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
166 Welles-Shipman-Ward House 01977-09-19September 19, 1977 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
167 West End Historic District 01998-12-24December 24, 1998 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
168 West End Library 02000-04-25April 25, 2000 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
169 West Granby Historic District
West Granby Historic District
01992-05-01May 1, 1992 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
170 John Wiard House 01982-03-25March 25, 1982 CT 4
41°46′33″N 72°58′50″W / 41.775833°N 72.980556°W / 41.775833; -72.980556 (John Wiard House)
Burlington
171 Willard Homestead
Willard Homestead
01986-12-22December 22, 1986 372 Willard Ave.
41°42′55″N 72°44′13″W / 41.715278°N 72.736944°W / 41.715278; -72.736944 (Willard Homestead)
Newington
172 Austin F. Williams Carriagehouse and House
Austin F. Williams Carriagehouse and House
01998-08-05August 5, 1998 127 Main Street
41°43′21″N 72°49′41″W / 41.7225°N 72.828056°W / 41.7225; -72.828056 (Austin F. Williams Carriagehouse and House)
Farmington Temporary quarters for the Amistad Africans and "station" on the Underground Railroad
173 J. B. Williams Co. Historic District 01983-04-07April 7, 1983 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
174 Windsor Farms Historic District 01986-04-11April 11, 1986 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
175 Windsor Locks Passenger Station 01975-09-02September 2, 1975 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
176 Woodbridge Farmstead 01999-08-05August 5, 1999 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
177 Worthington Ridge Historic District
Worthington Ridge Historic District
01989-07-13July 13, 1989 Roughly Worthington Ridge from Mill St. to Sunset Ln.
41°37′06″N 72°44′49″W / 41.618333°N 72.746944°W / 41.618333; -72.746944 (Worthington Ridge Historic District)
Berlin

See also

References

  1. ^ The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. 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 North American Datum of 1927, which differs from the current, highly accurate 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. ^ "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on November 10, 2011.
  3. ^ 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.
  4. ^ "National Register Information System". National Register of Historic Places. National Park Service. . http://nrhp.focus.nps.gov/natreg/docs/All_Data.html. 
  5. ^ T. Robins Brown (May, 1976). "National Register of Historic Places Inventory-Nomination: Academy Hall". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/77001419.pdf.  and Accompanying photo, exterior, from 1976
  6. ^ Mark Williams (September 1, 1991). "National Register of Historic Places Registration: Allen's Cider Mill". National Park Service. http://pdfhost.focus.nps.gov/docs/NRHP/Text/92000389.pdf.  and Accompanying nine photos, exterior and interior, from 1989-1991 (see captions page 13 of text document)

Wikimedia Foundation. 2010.

Игры ⚽ Поможем сделать НИР

Look at other dictionaries:

Share the article and excerpts

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