National Register of Historic Places listings in Southington, Connecticut

Location of Southington in Connecticut

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

This is intended to be a complete list of the properties and districts on the National Register of Historic Places in Southington, 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 41 properties and districts located in the town of Southington are listed below, while the properties and districts in the remaining parts of the county are listed separately. The Farmington Canal-New Haven and Northampton Canal, Hubbard Park, and the Marion Historic District extend into other communities in Hartford County and appear in both lists.

Twenty-five early houses in Southington were covered in a Multiple Property Submission study in 1988, and are indicated by asterisks (*) here.[2]

Contents: Counties in Connecticut
This National Park Service list is complete through NPS recent listings posted December 16, 2016.[3]

Current listings

Addresses are "Southington, CT" unless otherwise indicated.
[4] Name on the Register[5] Image Date listed[6] Location Village Description
1 Luman Andrews House
Luman Andrews House
January 19, 1989
(#88003095)
469 Andrews St.
41°37′23″N 72°49′52″W / 41.623056°N 72.831111°W / 41.623056; -72.831111 (Luman Andrews House)
Colonial house built in 1745; property is also important as location where volcanic rock suited for Portland cement was discovered.[7]*
2 Atwater Manufacturing Company Upload image
December 8, 1988
(#88002678)
335 Atwater St.
41°34′43″N 72°53′54″W / 41.578611°N 72.898333°W / 41.578611; -72.898333 (Atwater Manufacturing Company)
Plantsville[8]
3 Selah Barnes House Upload image
January 19, 1989
(#88003114)
282 Prospect St.
41°35′29″N 72°54′01″W / 41.591389°N 72.900278°W / 41.591389; -72.900278 (Selah Barnes House)
Plantsville[9]
4 Barnes-Frost House
Barnes-Frost House
January 19, 1989
(#88003109)
1177 Marion Ave.
41°33′56″N 72°55′31″W / 41.565556°N 72.925278°W / 41.565556; -72.925278 (Barnes-Frost House)
Marion[10] Built in 1795, significant in part as it is a preserved example of Colonial architecture, and also because it was home of the Barnes and Frost families.[11] The house shows a "high-style Federal embellishment", namely a "diamond and ellipse frieze band pattern".[12]:6*
5 Blakeslee Forging Company Upload image
December 8, 1988
(#88002676)
100 W. Main St.
41°34′38″N 72°53′36″W / 41.577222°N 72.893333°W / 41.577222; -72.893333 (Blakeslee Forging Company)
Plantsville[13]
6 Icabod Bradley House Upload image
July 28, 1989
(#88003115)
537 Shuttle Meadow Rd.
41°38′55″N 72°50′40″W / 41.648611°N 72.844444°W / 41.648611; -72.844444 (Icabod Bradley House)
7 Clark Brothers Factory No. 1 Upload image
December 8, 1988
(#88002679)
1331 S. Main St.
41°34′03″N 72°54′10″W / 41.5675°N 72.902778°W / 41.5675; -72.902778 (Clark Brothers Factory No. 1)
Milldale[14]
8 Clark Brothers Factory No. 2 Upload image
December 8, 1988
(#88002680)
409 Canal St.
41°34′15″N 72°53′46″W / 41.570833°N 72.896111°W / 41.570833; -72.896111 (Clark Brothers Factory No. 2)
Milldale[15]
9 Avery Clark House Upload image
January 19, 1989
(#88003110)
1460 Meriden Ave.
41°33′48″N 72°51′12″W / 41.563333°N 72.853333°W / 41.563333; -72.853333 (Avery Clark House)
10 Capt. Josiah Cowles House
Capt. Josiah Cowles House
January 19, 1989
(#88003102)
184 Marion Ave.
41°35′05″N 72°54′12″W / 41.584722°N 72.903333°W / 41.584722; -72.903333 (Capt. Josiah Cowles House)
Plantsville[16] Residence, c. 1750,[16] of an early settler, who was born in Farmington, Connecticut on November 20, 1713.[17] Cowles was a justice of the peace and a captain in the local militia. He held a number of town offices, and was viewed as a leading man in town.[17] At the very first town meeting after the incorporation of Southington, held November 11, 1779, the residents appointed Cowles, along with Jonathan Root to a committee to "provide for the families of officers and soldiers in the field."[18]:378 In 1774, Cowles was appointed to a committee to deliver provisions to Boston, in response to the British blockade of Boston harbor.[18]:180
11 Ebenezer Evans House Upload image
January 19, 1989
(#88003101)
17 Long Bottom Rd.
41°37′50″N 72°50′03″W / 41.630556°N 72.834167°W / 41.630556; -72.834167 (Ebenezer Evans House)
12 Farmington Canal-New Haven and Northampton Canal
Farmington Canal-New Haven and Northampton Canal
September 12, 1985
(#85002664)
Roughly from Suffield in Hartford County to New Haven in New Haven County
41°36′00″N 72°53′00″W / 41.599917°N 72.883472°W / 41.599917; -72.883472 (Farmington Canal-New Haven and Northampton Canal)
First a canal, later a railroad, and now a multi-use trail.
13 Levi B. Frost House
Levi B. Frost House
November 20, 1987
(#87002037)
1089 Marion Ave.
41°34′05″N 72°55′29″W / 41.568056°N 72.924722°W / 41.568056; -72.924722 (Levi B. Frost House)
Marion[19] Also known as the Asa Barnes Tavern.
14 Stephen Grannis House Upload image
January 19, 1989
(#88003119)
1193 West St.
41°37′14″N 72°53′58″W / 41.620556°N 72.899444°W / 41.620556; -72.899444 (Stephen Grannis House)
15 Timothy Hart House Upload image
January 19, 1989
(#88003100)
521 Flanders Rd.
41°37′09″N 72°50′43″W / 41.619167°N 72.845278°W / 41.619167; -72.845278 (Timothy Hart House)
16 House at 1010 Shuttle Meadow Road Upload image
January 19, 1989
(#88003116)
1010 Shuttle Meadow Rd.
41°38′58″N 72°51′12″W / 41.649444°N 72.853333°W / 41.649444; -72.853333 (House at 1010 Shuttle Meadow Road)
17 House at 590 West Street Upload image
January 19, 1989
(#88003118)
590 West St.
41°36′16″N 72°53′57″W / 41.604444°N 72.899167°W / 41.604444; -72.899167 (House at 590 West Street)
18 Hubbard Park
Hubbard Park
December 15, 1997
(#97001466)
Roughly bounded by W. Main St., Interstate 691, CT 66, Reservoir Ave., Edgewood Dr.
41°33′45″N 72°50′05″W / 41.5625°N 72.834722°W / 41.5625; -72.834722 (Hubbard Park)
A park partly in in Southington, Meriden, and Berlin.
19 Hurwood Company Upload image
December 8, 1988
(#88002681)
379 Summer St.
41°35′22″N 72°53′26″W / 41.589444°N 72.890556°W / 41.589444; -72.890556 (Hurwood Company)
Plantsville[20]
20 Lake Compounce Carousel Upload image
December 12, 1978
(#78002865)
West of Southington Center on Lake Ave.
41°38′21″N 72°55′22″W / 41.639167°N 72.922778°W / 41.639167; -72.922778 (Lake Compounce Carousel)
21 Marion Historic District
Marion Historic District
December 21, 1988
(#88001423)
Along Marion Ave. and Meriden-Waterbury Turnpike, in town of Southington and in town of Cheshire (in New Haven County)
41°33′50″N 72°55′29″W / 41.563889°N 72.924722°W / 41.563889; -72.924722 (Marion Historic District)
22 Meriden Avenue-Oakland Road Historic District
Meriden Avenue-Oakland Road Historic District
May 25, 1988
(#88000580)
Roughly Oakland Rd. between Meriden and Berlin Aves., and Meriden Ave. between Oakland Rd. and Delhunty Dr.
41°35′31″N 72°52′26″W / 41.591944°N 72.873889°W / 41.591944; -72.873889 (Meriden Avenue-Oakland Road Historic District)
23 Roswell Moore II House Upload image
July 1, 2005
(#88003093)
1166 Andrews St.
41°36′18″N 72°49′44″W / 41.605°N 72.828889°W / 41.605; -72.828889 (Roswell Moore II House)
24 Peck, Stow & Wilcox Factory Upload image
December 8, 1988
(#88002682)
217 Center St.
41°36′08″N 72°52′59″W / 41.602222°N 72.883056°W / 41.602222; -72.883056 (Peck, Stow & Wilcox Factory)
25 Plantsville Historic District
Plantsville Historic District
December 1, 1988
(#88002673)
Roughly bounded by Prospect St., Summer St., the Quinnipiac River, Grove St., S. Main St., W. Main St., and West St.
41°35′26″N 72°53′35″W / 41.590556°N 72.893056°W / 41.590556; -72.893056 (Plantsville Historic District)
26 Dr. J. Porter House Upload image
January 19, 1989
(#88003096)
391 Belleview Ave.
41°35′05″N 72°52′07″W / 41.584722°N 72.868611°W / 41.584722; -72.868611 (Dr. J. Porter House)
27 Pultz & Walkley Company Upload image
December 8, 1988
(#88002677)
120 W. Main St.
41°35′12″N 72°53′34″W / 41.586667°N 72.892778°W / 41.586667; -72.892778 (Pultz & Walkley Company)
Plantsville[21]
28 Jonathan Root House
Jonathan Root House
January 19, 1989
(#88003113)
140-142 N. Main St.
41°36′16″N 72°52′43″W / 41.604444°N 72.878611°W / 41.604444; -72.878611 (Jonathan Root House)
29 Dr. Henry Skelton House Upload image
January 19, 1989
(#88003117)
889 S. Main St.
41°35′02″N 72°53′32″W / 41.583889°N 72.892222°W / 41.583889; -72.892222 (Dr. Henry Skelton House)
30 H. D. Smith Company Building
H. D. Smith Company Building
September 19, 1977
(#77001420)
24 West St.
41°35′19″N 72°53′56″W / 41.588611°N 72.898889°W / 41.588611; -72.898889 (H. D. Smith Company Building)
Plantsville[22]
31 Southington Center Historic District
Southington Center Historic District
May 8, 1989
(#88002961)
Roughly N. Main St. north from Vermont Ave., and Berlin St. from Main St. to Academy Ln.
41°36′12″N 72°52′41″W / 41.603333°N 72.878056°W / 41.603333; -72.878056 (Southington Center Historic District)
32 Southington Public Library
Southington Public Library
February 9, 1989
(#89000015)
239 Main St. in Southington Center
41°35′48″N 72°52′41″W / 41.596667°N 72.878056°W / 41.596667; -72.878056 (Southington Public Library)
Building now houses the local historical society.
33 Horace Webster Farmhouse Upload image
August 24, 1977
(#77001417)
577 South End Rd.
41°34′01″N 72°52′27″W / 41.566944°N 72.874167°W / 41.566944; -72.874167 (Horace Webster Farmhouse)
Plantsville[23]
34 West Street School Upload image
December 1, 1988
(#88002689)
1432 West St.
41°37′39″N 72°54′03″W / 41.6275°N 72.900833°W / 41.6275; -72.900833 (West Street School)
35 Rev. John Wightman House Upload image
January 19, 1989
(#88003111)
1024 Mount Vernon Rd.
41°35′56″N 72°55′32″W / 41.598889°N 72.925556°W / 41.598889; -72.925556 (Rev. John Wightman House)
36 Valentine Wightman House Upload image
January 19, 1989
(#88003112)
1112 Mount Vernon Rd.
41°36′04″N 72°55′32″W / 41.601111°N 72.925556°W / 41.601111; -72.925556 (Valentine Wightman House)
37 Woodruff House Upload image
January 19, 1989
(#88003097)
377 Berlin St.
41°35′49″N 72°51′21″W / 41.596944°N 72.855833°W / 41.596944; -72.855833 (Woodruff House)
38 Capt. Samuel Woodruff House Upload image
May 5, 1989
(#89000014)
23 Old State Rd.
41°35′52″N 72°50′51″W / 41.597778°N 72.8475°W / 41.597778; -72.8475 (Capt. Samuel Woodruff House)
39 Ezekiel Woodruff House Upload image
January 19, 1989
(#88003099)
1152 East St.
41°35′41″N 72°50′32″W / 41.594722°N 72.842222°W / 41.594722; -72.842222 (Ezekiel Woodruff House)
40 Jotham Woodruff House Upload image
January 19, 1989
(#88003120)
137-139 Woodruff St.
41°36′07″N 72°52′13″W / 41.601944°N 72.870278°W / 41.601944; -72.870278 (Jotham Woodruff House)
41 Urbana Woodruff House Upload image
January 19, 1989
(#88003098)
1096 East St.
41°35′37″N 72°50′31″W / 41.593611°N 72.841944°W / 41.593611; -72.841944 (Urbana Woodruff House)

See also

Wikimedia Commons has media related to National Register of Historic Places in Southington, 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. Gregory Andrews and Doris Sherrow (June 1, 1988). "Colonial Houses of Southington Thematic Resources" (PDF). National Park Service. Retrieved 10 October 2010.
  3. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on December 16, 2016.
  4. 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.
  5. National Park Service (2009-03-13). "National Register Information System". National Register of Historic Places. National Park Service.
  6. 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.
  7. Elizabeth C. Kopek (October 1988). "Connecticut Historic Resources Inventory: Luman Andrews House" (PDF). National Park Service. Retrieved 9 October 2010. and Accompanying photo, exterior, from 1986
  8. http://focus.nps.gov/pdfhost/docs/NRHP/Text/88002678.pdf
  9. http://focus.nps.gov/pdfhost/docs/NRHP/Text/88003114.pdf
  10. http://focus.nps.gov/pdfhost/docs/NRHP/Text/88003109.pdf
  11. David Ransom (April 1985). "Connecticut Historic Resources Inventory: Barnes/Frost House" (PDF). National Park Service. and Accompanying photo, from 1985
  12. Gregory Andrews and Doris Sherrow (June 1, 1988). "National Register of Historic Places: Colonial Houses of Southington TR" (PDF). National Park Service.
  13. http://focus.nps.gov/pdfhost/docs/NRHP/Text/88002676.pdf
  14. http://focus.nps.gov/pdfhost/docs/NRHP/Text/88002679.pdf
  15. http://focus.nps.gov/pdfhost/docs/NRHP/Text/88002680.pdf
  16. 1 2 David Ransom (October 1988). "Connecticut Historic Resources Inventory: Capt. Josiah Cowles House" (PDF). National Park Service. Retrieved 10 October 2010.
  17. 1 2 William Richard Cutter; William Frederick Adams (1910). Genealogical and personal memoirs relating to the families of the state of Massachusetts. Lewis historical publishing company. pp. 792–. Retrieved 9 October 2010.
  18. 1 2 J. Hammond Trumbull (2009). The Memorial History of Hartford County Connecticut 1633-1884. BiblioBazaar, LLC. ISBN 978-1-115-33123-4. Retrieved 1 October 2010.
  19. http://focus.nps.gov/pdfhost/docs/NRHP/Text/87002037.pdf
  20. http://focus.nps.gov/pdfhost/docs/NRHP/Text/88002681.pdf
  21. http://focus.nps.gov/pdfhost/docs/NRHP/Text/88002677.pdf
  22. http://focus.nps.gov/pdfhost/docs/NRHP/Text/77001420.pdf
  23. http://focus.nps.gov/pdfhost/docs/NRHP/Text/77001417.pdf
This article is issued from Wikipedia - version of the 10/31/2016. The text is available under the Creative Commons Attribution/Share Alike but additional terms may apply for the media files.