National Register of Historic Places listings in Windham County, Connecticut

National Register of Historic Places listings in Windham County, Connecticut
Location of Windham County in Connecticut

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Windham 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 a Google map.[1]

There are 81 properties and districts listed on the National Register in the county, including 3 National Historic Landmarks.


Contents: Counties in Connecticut
This National Park Service list is complete through NPS recent listings posted November 10, 2011.[2]


Current listings

[3] Landmark name [4] Image Date listed Location City or town Summary
1 Abington Congregational Church 01977-09-19September 19, 1977 CT 97
41°51′27″N 72°00′29″W / 41.8575°N 72.008056°W / 41.8575; -72.008056 (Abington Congregational Church)
Pomfret
2 Aldrich Free Public Library
Aldrich Free Public Library
01994-07-27July 27, 1994 299 Main St.
41°43′08″N 71°52′32″W / 41.718889°N 71.875556°W / 41.718889; -71.875556 (Aldrich Free Public Library)
Plainfield
3 Ashford Academy 01988-12-29December 29, 1988 Fitts Rd.
41°52′22″N 72°07′25″W / 41.872778°N 72.123611°W / 41.872778; -72.123611 (Ashford Academy)
Ashford
4 Benjamin Bosworth House 01978-02-17February 17, 1978 John Perry Rd.
41°53′59″N 72°05′03″W / 41.899722°N 72.084167°W / 41.899722; -72.084167 (Benjamin Bosworth House)
Eastford
5 Henry C. Bowen House
Henry C. Bowen House
01977-08-24August 24, 1977 CT 169
41°56′57″N 71°58′37″W / 41.949167°N 71.976944°W / 41.949167; -71.976944 (Henry C. Bowen House)
Woodstock Gothic revival summer cottage visited by three U.S. presidents. Also known as Roseland Cottage.
6 Mathew Bowen Homestead 01987-09-10September 10, 1987 Plaine Hill Rd.
41°56′33″N 71°58′25″W / 41.9425°N 71.973611°W / 41.9425; -71.973611 (Mathew Bowen Homestead)
Woodstock
7 Brayton Grist Mill 01986-06-13June 13, 1986 U.S. Route 44
41°57′02″N 71°58′34″W / 41.950556°N 71.976111°W / 41.950556; -71.976111 (Brayton Grist Mill)
Pomfret
8 Broad Street-Davis Park Historic District 01998-12-31December 31, 1998 Roughly along Broad St. from Dorrane St. to Winter St.
41°48′15″N 71°52′51″W / 41.804167°N 71.880833°W / 41.804167; -71.880833 (Broad Street-Davis Park Historic District)
Killingly
9 Brooklyn Green Historic District
Brooklyn Green Historic District
01982-09-23September 23, 1982 CT 169, 205, and 6, Wolf Den, Brown, Prince Hill, and Hyde Rds.
41°47′18″N 71°56′57″W / 41.788333°N 71.949167°W / 41.788333; -71.949167 (Brooklyn Green Historic District)
Brooklyn
10 Bush Hill Historic District 01987-02-10February 10, 1987 Parts of Bush Hill Rd., CT 169, and Wolf Den Rd.
41°48′43″N 71°57′52″W / 41.811944°N 71.964444°W / 41.811944; -71.964444 (Bush Hill Historic District)
Brooklyn
11 Butts Bridge 02010-05-24May 24, 2010 Butts Bridge Rd. over Quinebaug River
41°39′05″N 71°58′15″W / 41.651364°N 71.970789°W / 41.651364; -71.970789 (Butts Bridge)
Canterbury
12 Cady-Copp House 02001-09-03September 3, 2001 115 Liberty Highway
41°53′27″N 71°51′56″W / 41.890833°N 71.865556°W / 41.890833; -71.865556 (Cady-Copp House)
Putnam
13 Canterbury Center Historic District 01998-04-10April 10, 1998 Roughly along Elmdale, Library, N. Canterbury, S. Canterbury, and Westminster Rds.
41°42′06″N 71°58′22″W / 41.701667°N 71.972778°W / 41.701667; -71.972778 (Canterbury Center Historic District)
Canterbury
14 Central Village Historic District 01991-08-09August 9, 1991 Roughly, School, Main and Water Sts., and Putnam Rd., north to Plainfield High School
41°43′06″N 71°54′21″W / 41.718333°N 71.905833°W / 41.718333; -71.905833 (Central Village Historic District)
Plainfield
15 Capt. Seth Chandler House 01993-12-15December 15, 1993 55 Converse St.
42°00′49″N 71°58′07″W / 42.013611°N 71.968611°W / 42.013611; -71.968611 (Capt. Seth Chandler House)
Woodstock
16 Chaplin Historic District 01978-10-11October 11, 1978 Chaplin St.
41°47′38″N 72°07′40″W / 41.793889°N 72.127778°W / 41.793889; -72.127778 (Chaplin Historic District)
Chaplin
17 Church Farm 01988-11-17November 17, 1988 396 Mansfield Rd.
41°50′21″N 72°10′11″W / 41.839167°N 72.169722°W / 41.839167; -72.169722 (Church Farm)
Ashford
18 Capt. John Clark House 01970-10-06October 6, 1970 Route 169, south of Canterbury
41°39′46″N 71°58′25″W / 41.662778°N 71.973611°W / 41.662778; -71.973611 (Capt. John Clark House)
Canterbury
19 Prudence Crandall House
Prudence Crandall House
01970-10-22October 22, 1970 Junction of CT 14 and 169
41°41′52″N 71°58′19″W / 41.697778°N 71.971944°W / 41.697778; -71.971944 (Prudence Crandall House)
Canterbury Home of abolitionist and educator Prudence Crandall; also known as the Elisha Payne House
20 Daniel's Village Archeological Site
Daniel's Village Archeological Site
01978-03-30March 30, 1978 Address Restricted
Killingly
21 Danielson Main Street Historic District
Danielson Main Street Historic District
01992-04-08April 8, 1992 Main St. from Water St. to Spring St.
41°48′18″N 71°53′04″W / 41.805°N 71.884444°W / 41.805; -71.884444 (Danielson Main Street Historic District)
Killingly
22 Dayville Historic District
Dayville Historic District
01988-08-25August 25, 1988 Main and Pleasant Sts.
41°50′45″N 71°53′08″W / 41.845833°N 71.885556°W / 41.845833; -71.885556 (Dayville Historic District)
Killingly
23 Dorrance Inn 02002-08-23August 23, 2002 748 Plainfield Pike
41°41′28″N 71°50′48″W / 41.691111°N 71.846667°W / 41.691111; -71.846667 (Dorrance Inn)
Sterling
24 Elliottville Lower Mill 01982-04-15April 15, 1982 Peep Toad Rd.
41°50′21″N 71°50′33″W / 41.839167°N 71.8425°W / 41.839167; -71.8425 (Elliottville Lower Mill)
Killingly
25 First Congregational Church of Plainfield 01986-07-31July 31, 1986 CT 12
41°41′06″N 71°54′55″W / 41.685°N 71.915278°W / 41.685; -71.915278 (First Congregational Church of Plainfield)
Plainfield
26 Forty-Seventh Camp of Rochambeau's Army
Forty-Seventh Camp of Rochambeau's Army
02003-01-23January 23, 2003 Address Restricted
41°42′09″N 72°09′00″W / 41.7025°N 72.15°W / 41.7025; -72.15 (Forty-Seventh Camp of Rochambeau's Army)
Windham
27 Fourth Camp of Rochambeau's Army
Fourth Camp of Rochambeau's Army
02003-01-08January 8, 2003 Address Restricted
Windham
28 Glen Falls Bridge 01999-04-01April 1, 1999 Brunswick Ave. over the Moosup River
41°43′01″N 71°51′43″W / 41.716944°N 71.861944°W / 41.716944; -71.861944 (Glen Falls Bridge)
Plainfield
29 Gwyn Careg 01994-04-08April 8, 1994 Junction of U.S. Route 44 and Wolf Den Rd.
41°51′20″N 71°59′52″W / 41.855556°N 71.997778°W / 41.855556; -71.997778 (Gwyn Careg)
Pomfret
30 Hampton Hill Historic District 01982-09-23September 23, 1982 Main St., Old Route 6, Cedar Swamp Rd.
41°46′57″N 72°03′19″W / 41.7825°N 72.055278°W / 41.7825; -72.055278 (Hampton Hill Historic District)
Hampton
31 Hemlock Glen Industrial Archeological District
Hemlock Glen Industrial Archeological District
02007-06-05June 5, 2007 Address Restricted
Hampton
32 Dr. Chester Hunt Office 01970-10-06October 6, 1970 Windham Center Rd.
41°42′00″N 72°09′30″W / 41.7°N 72.158333°W / 41.7; -72.158333 (Dr. Chester Hunt Office)
Windham
33 Samuel Huntington Birthplace
Samuel Huntington Birthplace
01971-11-11November 11, 1971 CT 14, 2 mi (3.2 km) west of CT 97
41°41′57″N 72°05′10″W / 41.699167°N 72.086111°W / 41.699167; -72.086111 (Samuel Huntington Birthplace)
Scotland Boyhood saltbox home of the American statesman, a signer of the Declaration of Independence, Governor of Connecticut and first presiding officer of the Congress of the Confederation
34 Israel Putnam School 01984-12-13December 13, 1984 School and Oak Sts.
41°54′57″N 71°54′23″W / 41.915833°N 71.906389°W / 41.915833; -71.906389 (Israel Putnam School)
Putnam
35 William Jillson Stone House 01971-08-05August 5, 1971 561 Main St.
41°42′40″N 72°12′38″W / 41.711111°N 72.210556°W / 41.711111; -72.210556 (William Jillson Stone House)
Windham In the Willimantic section of the town
36 Old Killingly High School 01992-03-26March 26, 1992 185 Broad St.
41°48′13″N 71°53′08″W / 41.803611°N 71.885556°W / 41.803611; -71.885556 (Old Killingly High School)
Killingly
37 Knowlton Memorial Hall 01994-03-17March 17, 1994 25 Pompey Hollow Rd.
41°51′45″N 72°09′02″W / 41.8625°N 72.150556°W / 41.8625; -72.150556 (Knowlton Memorial Hall)
Ashford
38 Lawton Mills Historic District
Lawton Mills Historic District
01996-02-16February 16, 1996 Roughly bounded by 2nd St., Railroad Ave., Norwich Rd., and 5th and 9th Sts.
41°40′32″N 71°55′13″W / 41.675556°N 71.920278°W / 41.675556; -71.920278 (Lawton Mills Historic District)
Plainfield
39 Main Street Historic District
Main Street Historic District
01982-06-28June 28, 1982 21-65 Church St., 667-1009 Main St., 24-28 N. St., and 20-22 Walnut St.; also 32, 50, and 54 North St.
41°42′44″N 72°12′54″W / 41.712222°N 72.215°W / 41.712222; -72.215 (Main Street Historic District)
Windham In the Willimantic section of the town. Second set of boundaries represents a boundary increase of 01992-07-29 July 29, 1992
40 March Route of Rochambeau's Army: Manship Road-Barstow Road 02003-01-08January 8, 2003 Manship Rd., Barstow Rd. from its junction with Manship Rd. to Westminister Rd.
41°42′07″N 72°00′13″W / 41.702012°N 72.003665°W / 41.702012; -72.003665 (March Route of Rochambeau's Army: Manship Road-Barstow Road)
Canterbury
41 March Route of Rochambeau's Army: Old Canterbury Road 02003-06-06June 6, 2003 Old Canterbury Rd: Canterbury Rd. from its junction with Old Canterbury Rd.
41°41′22″N 71°57′04″W / 41.689444°N 71.951111°W / 41.689444; -71.951111 (March Route of Rochambeau's Army: Old Canterbury Road)
Plainfield
42 March Route of Rochambeau's Army: Palmer Road 02003-06-06June 6, 2003 Palmer Rd, from intersection with Miller Rd. to east of its junction with Pudding Hill Rd.
41°41′57″N 72°03′47″W / 41.699167°N 72.063056°W / 41.699167; -72.063056 (March Route of Rochambeau's Army: Palmer Road)
Scotland
43 March Route of Rochambeau's Army: Plainfield Pike 02003-06-06June 6, 2003 Plainfield Pike from intersection with Industrial Dr., east to its junction with Ledge Hill Rd.
41°40′55″N 71°53′53″W / 41.682015°N 71.897964°W / 41.682015; -71.897964 (March Route of Rochambeau's Army: Plainfield Pike)
Plainfield
44 March Route of Rochambeau's Army: Scotland Road 02003-06-06June 6, 2003 Scotland Rd., from intersection with Back Rd. to 80 Scotland Rd.
41°42′03″N 72°08′43″W / 41.700833°N 72.145278°W / 41.700833; -72.145278 (March Route of Rochambeau's Army: Scotland Road)
Windham
45 Mixer Tavern 01994-03-17March 17, 1994 14 Westford Rd.
41°51′56″N 72°09′33″W / 41.865556°N 72.159167°W / 41.865556; -72.159167 (Mixer Tavern)
Ashford
46 Natchaug Forest Lumber Shed 01986-09-04September 4, 1986 Kingsbury Rd., Natchaug State Forest
41°50′21″N 72°05′04″W / 41.839167°N 72.084444°W / 41.839167; -72.084444 (Natchaug Forest Lumber Shed)
Eastford
47 New Roxbury Ironworks Site
New Roxbury Ironworks Site
01996-02-23February 23, 1996 Address Restricted
Woodstock
48 George Pickering Nichols House 01991-07-31July 31, 1991 42 Thompson Rd.
41°56′51″N 71°53′04″W / 41.9475°N 71.884444°W / 41.9475; -71.884444 (George Pickering Nichols House)
Thompson
49 North Grosvenordale Mill Historic District
North Grosvenordale Mill Historic District
01993-04-16April 16, 1993 Riverside Dr. (CT 12), Buckley Hill Rd., Floral Ave., Market La., and Marshall, Central, River, and Holmes Sts.
41°59′09″N 71°53′53″W / 41.985833°N 71.898056°W / 41.985833; -71.898056 (North Grosvenordale Mill Historic District)
Thompson
50 Old Westfield Cemetery 02010-08-26August 26, 2010 320 North St.
41°49′08″N 71°53′21″W / 41.818889°N 71.889167°W / 41.818889; -71.889167 (Old Westfield Cemetery)
Killingly
51 Packerville Bridge 01992-11-27November 27, 1992 Packerville Rd. over Mill Brook
41°40′01″N 71°56′56″W / 41.666944°N 71.948889°W / 41.666944; -71.948889 (Packerville Bridge)
Plainfield
52 Plainfield Street Historic District 01991-04-11April 11, 1991 Roughly Norwich Rd. from Railroad Ave. to Academy Hill Rd.
41°41′09″N 71°54′54″W / 41.685833°N 71.915°W / 41.685833; -71.915 (Plainfield Street Historic District)
Plainfield
53 Plainfield Woolen Company Mill
Plainfield Woolen Company Mill
01985-08-29August 29, 1985 Main St.
41°43′11″N 71°54′25″W / 41.719722°N 71.906944°W / 41.719722; -71.906944 (Plainfield Woolen Company Mill)
Plainfield
54 Pomfret Street Historic District 01998-04-23April 23, 1998 Roughly along Pomfret St. and CT 169, from Bradley Rd. to Woodstock Rd.
41°53′19″N 71°57′51″W / 41.888611°N 71.964167°W / 41.888611; -71.964167 (Pomfret Street Historic District)
Pomfret
55 Pomfret Town House 01989-01-19January 19, 1989 Town House Rd.
41°51′53″N 71°57′50″W / 41.864722°N 71.963889°W / 41.864722; -71.963889 (Pomfret Town House)
Pomfret
56 Prospect Hill Historic District 02003-08-29August 29, 2003 Roughly bounded by Bolivia St., Jackson St., Valley St. and Birch St.
41°43′09″N 72°12′12″W / 41.719152°N 72.203264°W / 41.719152; -72.203264 (Prospect Hill Historic District)
Windham In the Willimantic section of the town
57 Putnam Farm 01982-03-11March 11, 1982 Spaulding Rd.
41°49′24″N 71°57′03″W / 41.823333°N 71.950833°W / 41.823333; -71.950833 (Putnam Farm)
Brooklyn
58 Putnam High School 01993-12-10December 10, 1993 126 Church St.
41°55′06″N 71°54′47″W / 41.918333°N 71.913056°W / 41.918333; -71.913056 (Putnam High School)
Putnam
59 Putnam Railroad Station
Putnam Railroad Station
02007-07-24July 24, 2007 35 and 45-47 Main St.
41°54′51″N 71°54′30″W / 41.914108°N 71.908296°W / 41.914108; -71.908296 (Putnam Railroad Station)
Putnam
60 Israel Putnam Wolf Den
Israel Putnam Wolf Den
01985-05-02May 2, 1985 Off Wolf Den Rd.
41°50′36″N 71°59′04″W / 41.843333°N 71.984444°W / 41.843333; -71.984444 (Israel Putnam Wolf Den)
Pomfret
61 Quinebaug Mill-Quebec Square Historic District
Quinebaug Mill-Quebec Square Historic District
01985-08-29August 29, 1985 Roughly bounded by the Quinebaug River, Quebec Square, and Elm and S. Main Sts.
41°47′54″N 71°53′21″W / 41.798333°N 71.889167°W / 41.798333; -71.889167 (Quinebaug Mill-Quebec Square Historic District)
Brooklyn and Killingly
62 Quinebaug River Prehistoric Archeological District 02009-09-07September 7, 2009 Between Connecticut Route 169 and the Quinebaug River
Canterbury
63 Hezekiah S. Ramsdell Farm 01990-08-23August 23, 1990 Ramsdell Rd.
41°57′07″N 71°54′39″W / 41.951944°N 71.910833°W / 41.951944; -71.910833 (Hezekiah S. Ramsdell Farm)
Thompson
64 Sterling Hill Historic District 01986-02-06February 6, 1986 Green Ln. and CT 14A
41°41′23″N 71°50′56″W / 41.689722°N 71.848889°W / 41.689722; -71.848889 (Sterling Hill Historic District)
Plainfield and Sterling
65 Sumner-Carpenter House 01991-12-26December 26, 1991 333 Old Colony Rd.
41°54′11″N 72°04′01″W / 41.903056°N 72.066944°W / 41.903056; -72.066944 (Sumner-Carpenter House)
Eastford
66 Taylor's Corner 01989-01-19January 19, 1989 Route 171
41°56′57″N 72°00′43″W / 41.949261°N 72.011862°W / 41.949261; -72.011862 (Taylor's Corner)
Woodstock
67 Thompson Hill Historic District 01987-12-31December 31, 1987 Chase and Quaddick Rds. and CT 193 and CT 200
41°57′27″N 71°52′06″W / 41.9575°N 71.868333°W / 41.9575; -71.868333 (Thompson Hill Historic District)
Thompson
68 Trinity Church
Trinity Church
01970-10-15October 15, 1970 Church St.
41°48′00″N 71°55′28″W / 41.8°N 71.924444°W / 41.8; -71.924444 (Trinity Church)
Brooklyn
69 Union Society of Phoenixville House 02007-12-11December 11, 2007 4 Hartford Turnpike
41°52′37″N 72°05′12″W / 41.876944°N 72.086667°W / 41.876944; -72.086667 (Union Society of Phoenixville House)
Eastford
70 Unitarian Meetinghouse 01972-11-09November 9, 1972 Junction of CT 169 and 6
41°46′42″N 71°57′00″W / 41.778333°N 71.95°W / 41.778333; -71.95 (Unitarian Meetinghouse)
Brooklyn
71 Edward Waldo House 01978-11-21November 21, 1978 South of Scotland on Waldo Rd.
41°39′33″N 72°06′05″W / 41.659167°N 72.101389°W / 41.659167; -72.101389 (Edward Waldo House)
Scotland
72 Wauregan Historic District
Wauregan Historic District
01979-08-24August 24, 1979 Roughly bounded by CT 12, CT 205, 3rd St., the Quinebaug River, and Chestnut St.
41°44′38″N 71°54′38″W / 41.743889°N 71.910556°W / 41.743889; -71.910556 (Wauregan Historic District)
Plainfield
73 Jonathan Wheeler House 01982-02-11February 11, 1982 N. Society Rd.
41°45′03″N 71°59′26″W / 41.750833°N 71.990556°W / 41.750833; -71.990556 (Jonathan Wheeler House)
Canterbury
74 Willimantic Armory 01985-09-12September 12, 1985 Pleasant St.
41°42′35″N 72°12′54″W / 41.709722°N 72.215°W / 41.709722; -72.215 (Willimantic Armory)
Windham In the Willimantic section of the town
75 Willimantic Elks Club 02005-09-21September 21, 2005 198 Pleasant St.
41°42′39″N 72°12′45″W / 41.710855°N 72.212448°W / 41.710855; -72.212448 (Willimantic Elks Club)
Windham In the Willimantic section of the town
76 Willimantic Footbridge 01979-04-19April 19, 1979 Railroad St.
41°42′42″N 72°12′49″W / 41.711667°N 72.213611°W / 41.711667; -72.213611 (Willimantic Footbridge)
Windham In the Willimantic section of the town
77 Willimantic Freight House and Office 01982-06-14June 14, 1982 Bridge St.
41°42′44″N 72°13′15″W / 41.712222°N 72.220833°W / 41.712222; -72.220833 (Willimantic Freight House and Office)
Windham In the Willimantic section of the town
78 Windham Center Historic District 01979-06-04June 4, 1979 CT 14 and CT 203
41°42′08″N 72°09′40″W / 41.702222°N 72.161111°W / 41.702222; -72.161111 (Windham Center Historic District)
Windham
79 Witter House 01970-10-06October 6, 1970 Chaplin St.
41°47′47″N 72°07′46″W / 41.796389°N 72.129444°W / 41.796389; -72.129444 (Witter House)
Chaplin
80 Woodstock Academy Classroom Building 01984-02-16February 16, 1984 Academy Rd.
41°57′02″N 71°58′33″W / 41.950556°N 71.975833°W / 41.950556; -71.975833 (Woodstock Academy Classroom Building)
Woodstock
81 Woodstock Hill Historic District 01999-01-06January 6, 1999 Roughly along Plain Hill Rd., and Academy Rd., including parts of Old Hall Rd. and Child Hill Rd.
41°57′04″N 71°58′32″W / 41.951111°N 71.975556°W / 41.951111; -71.975556 (Woodstock Hill Historic District)
Woodstock

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. ^ "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. 

Wikimedia Foundation. 2010.

Игры ⚽ Нужна курсовая?

Look at other dictionaries:

Share the article and excerpts

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