National Register of Historic Places listings in Windham County, 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 an online map.[1]
There are 85 properties and districts listed on the National Register in the county, including 3 National Historic Landmarks.
Fairfield (city of Bridgeport) (town of Greenwich) (city of Stamford) | Hartford (city of Hartford) (town of Southington) (town of West Hartford) (town of Windsor) | Litchfield | Middlesex (city of Middletown) | New Haven (city of New Haven) | New London | Tolland | Windham |
This National Park Service list is complete through NPS recent listings posted June 14, 2024.[2]
Download coordinates as:
- KML
- GPX (all coordinates)
- GPX (primary coordinates)
- GPX (secondary coordinates)
Current listings
[3] | Name on the Register[4] | Image | Date listed[5] | Location | City or town | Description |
---|---|---|---|---|---|---|
1 | Abington Congregational Church | September 19, 1977 (#77001413) | 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 | More images | July 27, 1994 (#94000768) | 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 | American Thread Company | More images | July 30, 2014 (#14000434) | 322, 440, 480, 560 Main & 157 Union Sts. 41°42′39″N 72°12′19″W / 41.7107°N 72.2052°W / 41.7107; -72.2052 (American Thread Company) | Windham | In the Willimantic section of Windham |
4 | Ashford Academy | More images | December 29, 1988 (#88002649) | Fitts Rd. 41°52′22″N 72°07′25″W / 41.872778°N 72.123611°W / 41.872778; -72.123611 (Ashford Academy) | Ashford | |
5 | Benjamin Bosworth House | February 17, 1978 (#78002857) | 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 | ||
6 | Henry C. Bowen House | More images | August 24, 1977 (#77001414) | 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. |
7 | Mathew Bowen Homestead | September 10, 1987 (#87000859) | 94 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 | Now the Inn at Woodstock. | |
8 | Brayton Grist Mill | June 13, 1986 (#86001257) | U.S. Route 44 41°51′39″N 71°58′57″W / 41.86074°N 71.982404°W / 41.86074; -71.982404 (Brayton Grist Mill) | Pomfret | At the entrance to Mashamoquet Brook State Park | |
9 | Broad Street – Davis Park Historic District | December 31, 1998 (#98001556) | Roughly along Broad St. from Dorrane St. to Winter St. 41°48′27″N 71°52′50″W / 41.8075°N 71.880556°W / 41.8075; -71.880556 (Broad Street – Davis Park Historic District) | Killingly | ||
10 | Brooklyn Green Historic District | September 23, 1982 (#82004401) | CT 169, 205, and US 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 | ||
11 | Bush Hill Historic District | More images | February 10, 1987 (#87000012) | 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 | |
12 | Butts Bridge | More images | May 24, 2010 (#10000272) | 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 | |
13 | Cady-Copp House | September 3, 2001 (#01000939) | 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 | ||
14 | Canterbury Center Historic District | April 10, 1998 (#97001446) | 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 | ||
15 | Cargill Falls Mill (Wilkinson Mill) | July 29, 2014 (#14000435) | 52-58 Pomfret St. 41°54′54″N 71°54′42″W / 41.9150°N 71.9116°W / 41.9150; -71.9116 (Cargill Falls Mill (Wilkinson Mill)) | Putnam | ||
16 | Central Village Historic District | More images | August 9, 1991 (#91000949) | 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 | |
17 | Capt. Seth Chandler House | December 15, 1993 (#93001380) | 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 | ||
18 | Chaplin Historic District | More images | October 11, 1978 (#78002856) | Chaplin St. 41°47′38″N 72°07′40″W / 41.793889°N 72.127778°W / 41.793889; -72.127778 (Chaplin Historic District) | Chaplin | |
19 | Church Farm | November 17, 1988 (#88002650) | 396 Mansfield Rd. 41°50′21″N 72°10′11″W / 41.839167°N 72.169722°W / 41.839167; -72.169722 (Church Farm) | Ashford | Now the Church Center of Eastern Connecticut State University. | |
20 | Capt. John Clark House | October 6, 1970 (#70000699) | 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 | ||
21 | Prudence Crandall House | More images | October 22, 1970 (#70000696) | Canterbury village green, junction of CT 14 and CT 169 41°41′52″N 71°58′19″W / 41.697778°N 71.971944°W / 41.697778; -71.971944 (Prudence Crandall House) | Canterbury | Site of Prudence Crandall's Canterbury Female Boarding School, which in 1833–1834 offered schooling to black girls. Forced to close by fierce town resistance, culminating in violence. Crandall, now Connecticut's state heroine, left Connecticut immediately, never to return. |
22 | Daniel's Village Archeological Site | More images | March 30, 1978 (#78002861) | north side of Five Mile River near Stone Road[6] 41°52′58″N 71°51′03″W / 41.8829°N 71.8507°W / 41.8829; -71.8507 (Daniel's Village Archeological Site) | Killingly | |
23 | Danielson Main Street Historic District | More images | April 8, 1992 (#92000265) | 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 | |
24 | Dayville Historic District | August 25, 1988 (#88001422) | 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 | ||
25 | Dorrance Inn | August 23, 2002 (#02000867) | 748 Plainfield Pike 41°41′28″N 71°50′48″W / 41.691111°N 71.846667°W / 41.691111; -71.846667 (Dorrance Inn) | Sterling | ||
26 | Elliottville Lower Mill | More images | April 15, 1982 (#82004406) | 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 | |
27 | First Congregational Church of Plainfield | July 31, 1986 (#86002116) | 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 | ||
28 | Forty-Seventh Camp of Rochambeau's Army | January 23, 2003 (#02001732) | Bolton Farm, Rt 14 near Mullen Hill Road[7] 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 | ||
29 | Fourth Camp of Rochambeau's Army | January 8, 2003 (#02001680) | Plains Road near Lovers Lane[7] 41°42′00″N 72°10′52″W / 41.7°N 72.181°W / 41.7; -72.181 (Fourth Camp of Rochambeau's Army) | Windham | ||
30 | Glen Falls Bridge | More images | April 1, 1999 (#99000408) | 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 | |
31 | Gwyn Careg | April 8, 1994 (#94000336) | Wolf Den Rd. 41°51′20″N 71°59′52″W / 41.855556°N 71.997778°W / 41.855556; -71.997778 (Gwyn Careg) | Pomfret | ||
32 | Hampton Hill Historic District | September 23, 1982 (#82004408) | 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 | ||
33 | Hemlock Glen Industrial Archeological District | More images | June 5, 2007 (#07000508) | Address Restricted | Hampton | |
34 | Dr. Chester Hunt Office | October 6, 1970 (#70000708) | 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 | ||
35 | Samuel Huntington Birthplace | More images | November 11, 1971 (#71001009) | 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 |
36 | Israel Putnam School | More images | December 13, 1984 (#84000788) | 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 | |
37 | William Jillson Stone House | More images | August 5, 1971 (#71000912) | 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 |
38 | Old Killingly High School | March 26, 1992 (#92000266) | 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 | ||
39 | Knowlton Memorial Hall | March 17, 1994 (#94000252) | 5 Town Hall Rd. 41°51′49″N 72°09′42″W / 41.863489°N 72.161782°W / 41.863489; -72.161782 (Knowlton Memorial Hall) | Ashford | ||
40 | Lawton Mills Historic District | More images | February 16, 1996 (#96000028) | 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 | |
41 | Main Street Historic District | June 28, 1982 (#82004410) | 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 July 29, 1992 | |
42 | Mansfield Hollow Dam | April 12, 2009 (#03000194) | 141 Mansfield Hollow Rd. 41°45′20″N 72°10′54″W / 41.75569°N 72.18163°W / 41.75569; -72.18163 (Mansfield Hollow Dam) | Windham | Extends into Tolland County | |
43 | March Route of Rochambeau's Army: Manship Road-Barstow Road | January 8, 2003 (#02001678) | Manship Rd., Barstow Rd. from its junction with Manship Rd. to Westminster 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 | ||
44 | March Route of Rochambeau's Army: Old Canterbury Road | June 6, 2003 (#03000310) | 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 | ||
45 | March Route of Rochambeau's Army: Palmer Road | June 6, 2003 (#03000311) | 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 | ||
46 | March Route of Rochambeau's Army: Plainfield Pike | June 6, 2003 (#03000312) | 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 | ||
47 | March Route of Rochambeau's Army: Scotland Road | June 6, 2003 (#03000314) | 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 | ||
48 | Mixer Tavern | March 17, 1994 (#94000253) | 14 Westford Rd. 41°51′56″N 72°09′33″W / 41.865556°N 72.159167°W / 41.865556; -72.159167 (Mixer Tavern) | Ashford | ||
49 | Natchaug Forest Lumber Shed | September 4, 1986 (#86001732) | 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 | ||
50 | New Roxbury Ironworks Site | Upload image | February 23, 1996 (#96000130) | Address Restricted | Woodstock | |
51 | George Pickering Nichols House | July 31, 1991 (#91000990) | 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 | ||
52 | North Grosvenordale Mill Historic District | April 16, 1993 (#93000288) | 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 | ||
53 | Old Westfield Cemetery | More images | August 26, 2010 (#10000578) | 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 | |
54 | Packerville Bridge | More images | November 27, 1992 (#92001565) | 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 | |
55 | Plainfield Street Historic District | April 11, 1991 (#91000350) | 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 | ||
56 | Plainfield Woolen Company Mill | August 29, 1985 (#85001919) | 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 | ||
57 | Pomfret Street Historic District | April 23, 1998 (#98000372) | 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 | ||
58 | Pomfret Town House | January 19, 1989 (#88003221) | 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 | Home to the local historical society. | |
59 | Prospect Hill Historic District | More images | August 29, 2003 (#03000814) | 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 |
60 | Putnam Farm | March 11, 1982 (#82004399) | Spaulding Rd. 41°49′24″N 71°57′03″W / 41.823333°N 71.950833°W / 41.823333; -71.950833 (Putnam Farm) | Brooklyn | ||
61 | Putnam High School | December 10, 1993 (#93001343) | 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 | Putnam's first high school, now Putnam Town Hall. | |
62 | Putnam Railroad Station | More images | July 24, 2007 (#07000742) | 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 | |
63 | Israel Putnam Wolf Den | More images | May 2, 1985 (#85000949) | Off Wolf Den Rd. in Mashamoquet Brook State Park 41°50′36″N 71°59′04″W / 41.843333°N 71.984444°W / 41.843333; -71.984444 (Israel Putnam Wolf Den) | Pomfret | |
64 | Quinebaug Mill-Quebec Square Historic District | August 29, 1985 (#85001921) | 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 | ||
65 | Quinebaug River Prehistoric Archeological District | September 7, 2009 (#09000696) | Between Connecticut Route 169 and the Quinebaug River 41°40′24″N 71°57′26″W / 41.6732°N 71.9571°W / 41.6732; -71.9571 (Quinebaug River Prehistoric Archeological District) | Canterbury | ||
66 | Hezekiah S. Ramsdell Farm | More images | August 23, 1990 (#90000442) | 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 | |
67 | Sterling Hill Historic District | February 6, 1986 (#86000152) | 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 | ||
68 | Sumner-Carpenter House | December 26, 1991 (#91001854) | 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 | ||
69 | Taylor's Corner | January 19, 1989 (#88003220) | Route 171 41°56′57″N 72°00′43″W / 41.949261°N 72.011862°W / 41.949261; -72.011862 (Taylor's Corner) | Woodstock | ||
70 | Temple Beth Israel | April 16, 2013 (#13000162) | 39 Killingly Dr. 41°48′14″N 71°52′40″W / 41.803832°N 71.877693°W / 41.803832; -71.877693 (Temple Beth Israel) | Killingly | ||
71 | Thompson Hill Historic District | More images | December 31, 1987 (#87002186) | 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 | |
72 | Trinity Church | More images | October 15, 1970 (#70000703) | Church St. 41°48′00″N 71°55′28″W / 41.8°N 71.924444°W / 41.8; -71.924444 (Trinity Church) | Brooklyn | |
73 | Union Society of Phoenixville House | December 11, 2007 (#07001247) | 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 | ||
74 | Unitarian Meetinghouse | More images | November 9, 1972 (#72001335) | Junction of CT 169 and US 6 41°47′16″N 71°57′01″W / 41.787679°N 71.950214°W / 41.787679; -71.950214 (Unitarian Meetinghouse) | Brooklyn | |
75 | Edward Waldo House | More images | November 21, 1978 (#78002879) | 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 | |
76 | Wauregan Historic District | August 24, 1979 (#79003789) | 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 | ||
77 | Jonathan Wheeler House | February 11, 1982 (#82004405) | 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 | ||
78 | Willimantic Armory | September 12, 1985 (#85002310) | 255 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 | |
79 | Willimantic Elks Club | September 21, 2005 (#05001045) | 198 Pleasant St. 41°42′34″N 72°12′47″W / 41.709368°N 72.213036°W / 41.709368; -72.213036 (Willimantic Elks Club) | Windham | In the Willimantic section of the town | |
80 | Willimantic Footbridge | More images | April 19, 1979 (#79002654) | 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 |
81 | Willimantic Freight House and Office | June 14, 1982 (#82004414) | 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 | |
82 | Windham Center Historic District | June 4, 1979 (#79002655) | 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 | ||
83 | Witter House | October 6, 1970 (#70000704) | Chaplin St. 41°47′47″N 72°07′46″W / 41.796389°N 72.129444°W / 41.796389; -72.129444 (Witter House) | Chaplin | ||
84 | Woodstock Academy Classroom Building | More images | February 16, 1984 (#84001176) | 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 | Italianate building from 1873 topped by a two-stage belltower overlooking the Woodstock Green, at one of the oldest private schools in Connecticut. |
85 | Woodstock Hill Historic District | More images | January 6, 1999 (#98001578) | 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
- List of National Historic Landmarks in Connecticut
- National Register of Historic Places listings in Connecticut
References
- ^ 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.
- ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved June 14, 2024.
- ^ Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
- ^ "National Register Information System". National Register of Historic Places. National Park Service. March 13, 2009.
- ^ 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.
- ^ "History of Killingly's Villages". Killingly Historical Society. Retrieved 2013-10-10.
- ^ a b "Supplemental Destination Guide Signs" (PDF). State of Connecticut. Retrieved 2015-01-05.
- v
- t
- e