[3] |
Name on the Register[4] |
Image |
Date listed[5] |
Location |
City or town |
Description |
1 |
Charles E. Beach House |
|
000000001990-08-23-0000August 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 |
|
000000001986-09-10-0000September 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 |
|
000000001986-09-10-0000September 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 |
|
000000001986-09-10-0000September 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 |
|
000000001986-09-10-0000September 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 |
|
000000001983-03-10-0000March 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 |
|
000000001986-09-10-0000September 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 |
|
000000001986-09-10-0000September 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 |
|
000000001986-09-10-0000September 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 |
|
000000001986-06-26-0000June 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 |
|
000000001979-11-01-0000November 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 |
|
000000001986-09-10-0000September 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 |
|
000000001986-09-10-0000September 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 |
|
000000001975-05-15-0000May 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 |
|
000000001983-12-22-0000December 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 |
|
000000002002-05-03-0000May 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 |
|
000000001985-08-29-0000August 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 |
|
000000001986-04-24-0000April 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 |
|
000000001986-09-10-0000September 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 |
|
000000001979-06-14-0000June 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 |
|
000000001986-09-10-0000September 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 |
|
000000001986-09-10-0000September 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 |
|
000000001995-11-27-0000November 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 |
|
000000001995-03-23-0000March 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 |
|
000000001966-10-15-0000October 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 |
|
000000001981-07-30-0000July 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 |
|
000000001986-09-10-0000September 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 |
|
000000001985-07-25-0000July 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 |
|
000000001985-04-11-0000April 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 |
|
000000001996-11-29-0000November 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 |
|
000000001987-08-03-0000August 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 |
|
000000001986-09-10-0000September 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) |
|
|