National Register of Historic Places listings in West Hartford, Connecticut

Last updated
Location of Southington in Connecticut Hartford County Connecticut Incorporated and Unincorporated areas West Hartford Highlighted.svg
Location of Southington in Connecticut

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

Contents

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 West Hartford 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 and municipalities in Connecticut
This National Park Service list is complete through NPS recent listings posted August 28, 2020. [2]
Map all coordinates using: OpenStreetMap  
Download coordinates as: KML  ·  GPX

Current listings

[3] Name on the Register [4] ImageDate listed [5] Location City or townDescription
1 Charles E. Beach House
Charles E. Beach House Charles E. Beach House in West Hartford side view, August 22, 2008.jpg
Charles E. Beach House
August 23, 1990
(#90001287)
18 Brightwood Ln.
41°43′58″N72°44′31″W / 41.732760°N 72.741872°W / 41.732760; -72.741872 (Charles E. Beach House)
2 Beardsley-Mix House
Beardsley-Mix House Beardsley-Mix House in West Hartford, August 22, 2008.jpg
Beardsley-Mix House
September 10, 1986
(#86001980)
81 Rockledge Dr.
41°44′41″N72°44′38″W / 41.744623°N 72.744016°W / 41.744623; -72.744016 (Beardsley-Mix House)
3 Moses Brace-Uriah Cadwell House
Moses Brace-Uriah Cadwell House Moses Brace-Uriah Cadwell House in West Hartford, August 16, 2008.jpg
Moses Brace-Uriah Cadwell House
September 10, 1986
(#86001982)
11 Flagg Rd.
41°47′06″N72°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 James Butler House in West Hartford, August 16, 2008.jpg
James Butler House
September 10, 1986
(#86001987)
239 N. Main St.
41°46′40″N72°44′48″W / 41.777778°N 72.746667°W / 41.777778; -72.746667 (James Butler House)
5 Benjamin Colton House
Benjamin Colton House Benjamin Colton House, August 14, 2008.jpg
Benjamin Colton House
September 10, 1986
(#86001988)
25 Sedgewick Rd.
41°45′09″N72°44′45″W / 41.752450°N 72.745811°W / 41.752450; -72.745811 (Benjamin Colton House)
6 Elizabeth Park
Elizabeth Park Rose Garden and environs at Elizabeth Park, August 10, 2008.jpg
Elizabeth Park
March 10, 1983
(#83001259)
Asylum Ave.
41°46′20″N72°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 Samuel Farnsworth House in West Hartford, August 16, 2008.jpg
Samuel Farnsworth House
September 10, 1986
(#86001990)
537 Mountain Rd.
41°46′50″N72°45′59″W / 41.780556°N 72.766389°W / 41.780556; -72.766389 (Samuel Farnsworth House)
8 Asa Gillett House
Asa Gillett House Asa Gillett House, August 14, 2008.jpg
Asa Gillett House
September 10, 1986
(#86001992)
202 S. Main St.
41°44′55″N72°44′48″W / 41.748611°N 72.746667°W / 41.748611; -72.746667 (Asa Gillett House)
9 Timothy Goodman House
Timothy Goodman House Timothy Goodman House in West Hartford, August 22, 2008.jpg
Timothy Goodman House
September 10, 1986
(#86001993)
567 Quaker Ln., S.
41°44′42″N72°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 Hartford Golf Club Historic District 3, August 28, 2008.jpg
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″N72°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 Sarah Whitman Hooker House in West Hartford, August 22, 2008.jpg
Sarah Whitman Hooker House
November 1, 1979
(#79002627)
1237 New Britain Ave.
41°43′53″N72°44′35″W / 41.731389°N 72.743056°W / 41.731389; -72.743056 (Sarah Whitman Hooker House)
12 Daniel Hosmer House
Daniel Hosmer House Daniel Hosmer House in West Hartford, August 16, 2008.jpg
Daniel Hosmer House
September 10, 1986
(#86001985)
253 N. Main St.
41°46′44″N72°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 House at 847 Main Street North in West Hartford, August 16, 2008.jpg
House at 847 Main Street, North
September 10, 1986
(#86001996)
847 Main St., N.
41°47′26″N72°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 Edward W. Morley House, August 14, 2008.jpg
Edward W. Morley House
May 15, 1975
(#75002057)
26 Westland Ave.
41°45′21″N72°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 Mount St. Joseph Academy building in West Hartford, August 21, 2008.jpg
Mount St. Joseph Academy
December 22, 1983
(#83003561)
235 Fern St.
41°46′05″N72°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 Old Center Burying Yard, West Hartford, Connecticut, August 14, 2008.jpg
Old Center Burying Yard
May 3, 2002
(#02000421)
30 N. Main St.
41°45′58″N72°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 Prospect Avenue Historic District, Scarborough Street, 2009-08-31.jpg
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″N72°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 Woods of Rochambeau campsite in West Hartford, August 27, 2008.jpg
Revolutionary War Campsite
April 24, 1986
(#86000853)
On the grounds of MDC Reservoir #6
41°47′40″N72°46′46″W / 41.794377°N 72.779359°W / 41.794377; -72.779359 (Revolutionary War Campsite)
A Revolutionary War campsite and military hospital. [6]
19 Elisha Seymour Jr. House
Elisha Seymour Jr. House Elisha Seymour, Jr. House in West Hartford, August 22, 2008.jpg
Elisha Seymour Jr. House
September 10, 1986
(#86001997)
410 and 412 Park Rd.
41°45′19″N72°44′00″W / 41.755278°N 72.733333°W / 41.755278; -72.733333 (Elisha Seymour Jr. House)
20 The Spanish House
The Spanish House The Spanish House in West Hartford, August 21, 2008.jpg
The Spanish House
June 14, 1979
(#79002632)
46 Fernwood Rd.
41°46′16″N72°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 WestHartfordCT StanleyWoodruffAllenHouse.jpg
Stanley-Woodruff-Allen House
September 10, 1986
(#86002000)
37 Buena Vista Rd.
41°44′58″N72°46′00″W / 41.749444°N 72.766667°W / 41.749444; -72.766667 (Stanley-Woodruff-Allen House)
22 Allyn Steele House
Allyn Steele House Allyn Steele House in West Hartford, August 21, 2008.jpg
Allyn Steele House
September 10, 1986
(#86002022)
114 N. Main St.
41°46′11″N72°44′37″W / 41.769722°N 72.743611°W / 41.769722; -72.743611 (Allyn Steele House)
23 Temple Beth Israel
Temple Beth Israel Temple Beth Israel in West Hartford, August 21, 2008.jpg
Temple Beth Israel
November 27, 1995
(#95001343)
701 Farmington Ave.
41°45′53″N72°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 Watkinson School art barn, 2009-08-31.jpg
Watkinson Juvenile Asylum and Farm School
March 23, 1995
(#95000273)
140, 180 and 190 Bloomfield Ave.
41°47′24″N72°42′45″W / 41.79°N 72.7125°W / 41.79; -72.7125 (Watkinson Juvenile Asylum and Farm School)
Extends into Hartford; now known as the Watkinson School.
25 Noah Webster Birthplace
Noah Webster Birthplace Noah Webster House (West Hartford, CT) - front facade.jpg
Noah Webster Birthplace
October 15, 1966
(#66000886)
227 S. Main St.
41°44′46″N72°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 Old Noah Webster Memorial Library building, August 14, 2008.jpg
Noah Webster Memorial Library
July 30, 1981
(#81000534)
7 N. Main St.
41°45′41″N72°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 John Wells, Jr. House in West Hartford, August 16, 2008.jpg
John Wells Jr. House
September 10, 1986
(#86002025)
505 Mountain Rd.
41°46′42″N72°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 West End North Historic District, Whitney Street, 2009-08-31.jpg
West End North Historic District
July 25, 1985
(#85001618)
Roughly bounded by Farmington Ave., Lorraine, Elizabeth, and Highland Sts.
41°46′09″N72°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 HartfordCT WestEndSouthHD 1.jpg
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″N72°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 West Hill Historic District in West Hartford 1.jpg
West Hill Historic District
November 29, 1996
(#96001366)
West Hill Dr. bounded by Farmington Ave.
41°45′59″N72°43′28″W / 41.766389°N 72.724444°W / 41.766389; -72.724444 (West Hill Historic District)
31 Whiting Homestead
Whiting Homestead Whiting Homestead in West Hartford, August 16, 2008.jpg
Whiting Homestead
August 3, 1987
(#87001291)
291 N. Main St.
41°46′50″N72°44′50″W / 41.780556°N 72.747222°W / 41.780556; -72.747222 (Whiting Homestead)
32 Whitman House
Whitman House Whitman House in West Hartford, August 16, 2008.jpg
Whitman House
September 10, 1986
(#86002028)
208 N. Main St.
41°46′33″N72°44′43″W / 41.775833°N 72.745278°W / 41.775833; -72.745278 (Whitman House)

See also

Related Research Articles

National Register of Historic Places listings in Hartford County, Connecticut Wikimedia list article

This is a list of the National Register of Historic Places designations in Hartford County, Connecticut.

National Register of Historic Places listings in New Haven County, Connecticut Wikimedia list article

This is a list of the National Register of Historic Places listings in New Haven County, Connecticut.

National Register of Historic Places listings in New London County, Connecticut Wikimedia list article

This is a list of the National Register of Historic Places listings in New London County, Connecticut.

National Register of Historic Places listings in Tolland County, Connecticut Wikimedia list article

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

National Register of Historic Places listings in Windham County, Connecticut Wikimedia list article

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

National Register of Historic Places listings in Hartford, Connecticut Wikimedia list article

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

National Register of Historic Places listings in Berkeley County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Berkeley County, West Virginia.

National Register of Historic Places listings in Preston County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Preston County, West Virginia. This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Preston County, West Virginia. The locations of National Register properties and districts for which the latitude and longitude coordinates are included below, may be seen in a Google map.

National Register of Historic Places listings in Monroe County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Monroe County, West Virginia.

National Register of Historic Places listings in Morgan County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Morgan County, West Virginia.

National Register of Historic Places listings in Bridgeport, Connecticut

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

National Register of Historic Places listings in Lewis County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Lewis County, West Virginia.

National Register of Historic Places listings in Pendleton County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Pendleton County, West Virginia.

National Register of Historic Places listings in Mingo County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Mingo County, West Virginia.

National Register of Historic Places listings in Barbour County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Barbour County, West Virginia.

National Register of Historic Places listings in Marshall County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Marshall County, West Virginia.

National Register of Historic Places listings in Southington, Connecticut

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

National Register of Historic Places listings in Windsor, Connecticut

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

National Register of Historic Places listings in Taylor County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Taylor County, West Virginia.

National Register of Historic Places listings in Wirt County, West Virginia Wikimedia list article

This is a list of the National Register of Historic Places listings in Wirt County, West Virginia.

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. 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 August 28, 2020.
  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. March 13, 2009.
  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. Marlene Clark (August 1, 2007). "Campsite Not Related To Rochambeau's Trek Through State / SINCE YOU ASKED: WEST HARTFORD". Hartford Courant.