National Register of Historic Places listings in West Hartford, Connecticut

Location of Southington in Connecticut

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in West Hartford, 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 more than 400 properties and districts listed on the National Register in Hartford County, including 21 National Historic Landmarks. The 32 properties and districts located in the town of Southington include two National Historic Landmarks and are listed below. The properties and districts in the remaining parts of the county are listed separately. Six properties and districts straddle the border between West Hartford and Hartford and appear in both lists.

Contents: Counties in Connecticut
This National Park Service list is complete through NPS recent listings posted December 16, 2016.[2]

Current listings

[3] Name on the Register[4] Image Date listed[5] Location City or town Description
1 Charles E. Beach House
Charles E. Beach House
August 23, 1990
(#90001287)
18 Brightwood Ln.
41°43′57″N 72°44′35″W / 41.7325°N 72.743056°W / 41.7325; -72.743056 (Charles E. Beach House)
2 Beardsley-Mix House
Beardsley-Mix House
September 10, 1986
(#86001980)
81 Rockledge Dr.
41°49′31″N 72°44′30″W / 41.825278°N 72.741667°W / 41.825278; -72.741667 (Beardsley-Mix House)
3 Moses Brace-Uriah Cadwell House
Moses Brace-Uriah Cadwell House
September 10, 1986
(#86001982)
11 Flagg Rd.
41°47′06″N 72°45′00″W / 41.785°N 72.75°W / 41.785; -72.75 (Moses Brace-Uriah Cadwell House)
4 James Butler House
James Butler House
September 10, 1986
(#86001987)
239 N. Main St.
41°46′40″N 72°44′48″W / 41.777778°N 72.746667°W / 41.777778; -72.746667 (James Butler House)
5 Benjamin Colton House
Benjamin Colton House
September 10, 1986
(#86001988)
25 Sedgewick Rd.
41°45′04″N 72°44′46″W / 41.751111°N 72.746111°W / 41.751111; -72.746111 (Benjamin Colton House)
6 Elizabeth Park
Elizabeth Park
March 10, 1983
(#83001259)
Asylum Ave.
41°46′20″N 72°43′04″W / 41.772222°N 72.717778°W / 41.772222; -72.717778 (Elizabeth Park)
Extends into Hartford
7 Samuel Farnsworth House
Samuel Farnsworth House
September 10, 1986
(#86001990)
537 Mountain Rd.
41°46′50″N 72°45′59″W / 41.780556°N 72.766389°W / 41.780556; -72.766389 (Samuel Farnsworth House)
8 Asa Gillett House
Asa Gillett House
September 10, 1986
(#86001992)
202 S. Main St.
41°44′55″N 72°44′48″W / 41.748611°N 72.746667°W / 41.748611; -72.746667 (Asa Gillett House)
9 Timothy Goodman House
Timothy Goodman House
September 10, 1986
(#86001993)
567 Quaker Ln., S.
41°44′42″N 72°43′50″W / 41.745°N 72.730556°W / 41.745; -72.730556 (Timothy Goodman House)
10 Hartford Golf Club Historic District
Hartford Golf Club Historic District
June 26, 1986
(#86001370)
Roughly bounded by Simsbury Rd. and Bloomfield Ave., Northmoor Rd., Albany Ave., and Mohegan Dr.
41°47′33″N 72°43′31″W / 41.7925°N 72.725278°W / 41.7925; -72.725278 (Hartford Golf Club Historic District)
Extends into Hartford
11 Sarah Whitman Hooker House
Sarah Whitman Hooker House
November 1, 1979
(#79002627)
1237 New Britain Ave.
41°43′53″N 72°44′35″W / 41.731389°N 72.743056°W / 41.731389; -72.743056 (Sarah Whitman Hooker House)
12 Daniel Hosmer House
Daniel Hosmer House
September 10, 1986
(#86001985)
253 N. Main St.
41°46′44″N 72°44′50″W / 41.778889°N 72.747222°W / 41.778889; -72.747222 (Daniel Hosmer House)
13 House at 847 Main Street, North
House at 847 Main Street, North
September 10, 1986
(#86001996)
847 Main St., N.
41°47′26″N 72°44′52″W / 41.790556°N 72.747778°W / 41.790556; -72.747778 (House at 847 Main Street, North)
14 Edward W. Morley House
Edward W. Morley House
May 15, 1975
(#75002057)
26 Westland Ave.
41°45′21″N 72°45′36″W / 41.755833°N 72.76°W / 41.755833; -72.76 (Edward W. Morley House)
Home of the scientist known for the Michelson-Morley experiment and for his work on the atomic weights of hydrogen and oxygen.
15 Mount St. Joseph Academy
Mount St. Joseph Academy
December 22, 1983
(#83003561)
235 Fern St.
41°46′05″N 72°43′26″W / 41.768056°N 72.723889°W / 41.768056; -72.723889 (Mount St. Joseph Academy)
16 Old Center Burying Yard
Old Center Burying Yard
May 3, 2002
(#02000421)
30 N. Main St.
41°45′58″N 72°44′30″W / 41.766111°N 72.741667°W / 41.766111; -72.741667 (Old Center Burying Yard)
17 Prospect Avenue Historic District
Prospect Avenue Historic District
August 29, 1985
(#85001918)
Roughly bounded by Albany Ave., N. Branch Park River, Elizabeth and Fern Sts., Prospect and Asylum Aves., and Sycamore Rd.
41°46′43″N 72°42′38″W / 41.778611°N 72.710556°W / 41.778611; -72.710556 (Prospect Avenue Historic District)
Extends into Hartford
18 Revolutionary War Campsite
Revolutionary War Campsite
April 24, 1986
(#86000853)
Address Restricted
A campsite and hospital of the French general Jean-Baptiste Donatien de Vimeur, comte de Rochambeau
19 Elisha Seymour, Jr. House
Elisha Seymour, Jr. House
September 10, 1986
(#86001997)
410 and 412 Park Rd.
41°45′19″N 72°44′00″W / 41.755278°N 72.733333°W / 41.755278; -72.733333 (Elisha Seymour, Jr. House)
20 The Spanish House
The Spanish House
June 14, 1979
(#79002632)
46 Fernwood Rd.
41°46′16″N 72°43′28″W / 41.771111°N 72.724444°W / 41.771111; -72.724444 (The Spanish House)
21 Stanley-Woodruff-Allen House
Stanley-Woodruff-Allen House
September 10, 1986
(#86002000)
37 Buena Vista Rd.
41°44′58″N 72°46′00″W / 41.749444°N 72.766667°W / 41.749444; -72.766667 (Stanley-Woodruff-Allen House)
22 Allyn Steele House
Allyn Steele House
September 10, 1986
(#86002022)
114 N. Main St.
41°46′11″N 72°44′37″W / 41.769722°N 72.743611°W / 41.769722; -72.743611 (Allyn Steele House)
23 Temple Beth Israel
Temple Beth Israel
November 27, 1995
(#95001343)
701 Farmington Ave.
41°45′53″N 72°43′12″W / 41.764722°N 72.72°W / 41.764722; -72.72 (Temple Beth Israel)
24 Watkinson Juvenile Asylum and Farm School
Watkinson Juvenile Asylum and Farm School
March 23, 1995
(#95000273)
140, 180 and 190 Bloomfield Ave.
41°47′24″N 72°42′45″W / 41.79°N 72.7125°W / 41.79; -72.7125 (Watkinson Juvenile Asylum and Farm School)
Extends into Hartford
25 Noah Webster Birthplace
Noah Webster Birthplace
October 15, 1966
(#66000886)
227 S. Main St.
41°44′46″N 72°44′47″W / 41.746111°N 72.746389°W / 41.746111; -72.746389 (Noah Webster Birthplace)
Home of the American lexicographer.
26 Noah Webster Memorial Library
Noah Webster Memorial Library
July 30, 1981
(#81000534)
7 N. Main St.
41°45′41″N 72°43′07″W / 41.761389°N 72.718611°W / 41.761389; -72.718611 (Noah Webster Memorial Library)
27 John Wells, Jr. House
John Wells, Jr. House
September 10, 1986
(#86002025)
505 Mountain Rd.
41°46′42″N 72°45′59″W / 41.778333°N 72.766389°W / 41.778333; -72.766389 (John Wells, Jr. House)
28 West End North Historic District
West End North Historic District
July 25, 1985
(#85001618)
Roughly bounded by Farmington Ave., Lorraine, Elizabeth, and Highland Sts.
41°46′09″N 72°42′44″W / 41.769167°N 72.712222°W / 41.769167; -72.712222 (West End North Historic District)
Extends into Hartford
29 West End South Historic District
West End South Historic District
April 11, 1985
(#85000763)
Roughly bounded by Farmington Ave., Whitney and S. Whitney Sts., West Boulevard, and Prospect Ave.
41°45′47″N 72°42′52″W / 41.763056°N 72.714444°W / 41.763056; -72.714444 (West End South Historic District)
Extends into Hartford
30 West Hill Historic District
West Hill Historic District
November 29, 1996
(#96001366)
West Hill Dr. bounded by Farmington Ave.
41°45′59″N 72°43′28″W / 41.766389°N 72.724444°W / 41.766389; -72.724444 (West Hill Historic District)
31 Whiting Homestead
Whiting Homestead
August 3, 1987
(#87001291)
291 N. Main St.
41°46′50″N 72°44′50″W / 41.780556°N 72.747222°W / 41.780556; -72.747222 (Whiting Homestead)
32 Whitman House
Whitman House
September 10, 1986
(#86002028)
208 N. Main St.
41°46′33″N 72°44′43″W / 41.775833°N 72.745278°W / 41.775833; -72.745278 (Whitman House)

See also

Wikimedia Commons has media related to National Register of Historic Places in West Hartford, 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 December 16, 2016.
  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 Park Service (2009-03-13). "National Register Information System". National Register of Historic Places. National Park Service.
  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.
This article is issued from Wikipedia - version of the 6/27/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.