Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 

















National Register of Historic Places listings in Hartford, Connecticut







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




In other projects  



Wikimedia Commons
 
















Appearance
   

 






From Wikipedia, the free encyclopedia
 


Location of Hartford in Connecticut

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

This is intended to be a complete list of the properties and districts on the National Register of Historic PlacesinHartford, 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 city of Hartford is the location of 145 of these properties and districts, including 7 National Historic Landmarks; they are listed here, while the other properties and districts in the remaining parts of the county, including 14 National Historic Landmarks, are listed separately. Eight properties and districts straddle the border between Hartford and other municipalities in the county; they appear on multiple lists.

Altogether, as of 2005, about 20 percent of the properties in the city, including more than 4,000 buildings, were listed as historic properties or included in historic districts.[2][3]


Contents: Counties and municipalities in Connecticut

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 July 12, 2024.[4]

Current listings

[edit]
[5] Name on the Register[6] Image Date listed[7] Location Neighborhood Description
1 Aetna Diner
Aetna Diner
Aetna Diner
August 18, 2021
(#100006804)
267 Farmington Ave.
41°46′03N 72°41′51W / 41.7676°N 72.6975°W / 41.7676; -72.6975 (Aetna Diner)
Asylum Hill
2 Allen Place–Lincoln Street Historic District
Allen Place–Lincoln Street Historic District
Allen Place–Lincoln Street Historic District
August 28, 2003
(#03000815)
Roughly bounded by Madison St., Washington St., Vernon St., and Zion Hill Cemetery
41°45′11N 72°41′08W / 41.753056°N 72.685556°W / 41.753056; -72.685556 (Allen Place–Lincoln Street Historic District)
Frog Hollow and Barry Square
3 Ambassador Apartments
Ambassador Apartments
Ambassador Apartments
October 16, 2008
(#08000859)
206–210 Farmington Ave.
41°46′04N 72°41′40W / 41.767823°N 72.694563°W / 41.767823; -72.694563 (Ambassador Apartments)
Asylum Hill
4 Ann Street Historic District
Ann Street Historic District
Ann Street Historic District
November 28, 1983
(#83003514)
Allyn, Ann, Asylum, Church, Hicks, and Pearl Sts.
41°46′03N 72°40′42W / 41.7675°N 72.678333°W / 41.7675; -72.678333 (Ann Street Historic District)
Downtown The district is primarily composed of 19th-century brick mercantile buildings and contains 22 contributing and 3 non-contributing properties. Some of the more significant buildings are the Sport and Medical Science Academy building, and the Central Fire Station of the Hartford Fire Department.
5 Apartment at 49–51 Spring Street
Apartment at 49–51 Spring Street
Apartment at 49–51 Spring Street
March 31, 1983
(#83001255)
49–51 Spring St.
41°46′10N 72°41′04W / 41.769444°N 72.684444°W / 41.769444; -72.684444 (Apartment at 49–51 Spring Street)
Asylum Hill
6 Asylum Avenue District
Asylum Avenue District
Asylum Avenue District
November 29, 1979
(#79002672)
Asylum and Farmington Aves. and Sigourney St.
41°46′10N 72°41′36W / 41.769444°N 72.693333°W / 41.769444; -72.693333 (Asylum Avenue District)
Asylum Hill
7 A. Everett Austin House
A. Everett Austin House
A. Everett Austin House
April 19, 1994
(#94001189)
130 Scarborough St.
41°46′51N 72°42′33W / 41.780833°N 72.709167°W / 41.780833; -72.709167 (A. Everett Austin House)
West End Social hotspot and home of innovative Wadsworth Atheneum director Arthur Everett Austin, Jr.
8 B.P.O. Elks Lodge
B.P.O. Elks Lodge
B.P.O. Elks Lodge
December 23, 1984
(#84000753)
34 Prospect St.
41°45′49N 72°40′20W / 41.763568°N 72.672187°W / 41.763568; -72.672187 (B.P.O. Elks Lodge)
Downtown An Elks building
9 Lucius Barbour House
Lucius Barbour House
Lucius Barbour House
August 21, 1979
(#79002629)
130 Washington St.
41°45′30N 72°40′56W / 41.758333°N 72.682222°W / 41.758333; -72.682222 (Lucius Barbour House)
Frog Hollow
10 Boce W. Barlow Jr. House
Boce W. Barlow Jr. House
Boce W. Barlow Jr. House
July 31, 1994
(#94000767)
31 Canterbury St.
41°47′19N 72°41′53W / 41.788611°N 72.698056°W / 41.788611; -72.698056 (Boce W. Barlow Jr. House)
Blue Hills
11 Henry Barnard House
Henry Barnard House
Henry Barnard House
October 15, 1966
(#66000803)
118 Main St.
41°45′24N 72°40′32W / 41.756667°N 72.675556°W / 41.756667; -72.675556 (Henry Barnard House)
South Green Home of educator instrumental in the development of the American public school system.
12 Batterson Block
Batterson Block
Batterson Block
December 23, 1984
(#84000758)
26–28 High St.
41°46′05N 72°40′50W / 41.768056°N 72.680556°W / 41.768056; -72.680556 (Batterson Block)
Downtown
13 Bedford-Garden Streets Historic District November 21, 2023
(#100009583)
Roughly bounded by Mather Street, Brook Street and Bedford Street,
41°46′48N 72°41′02W / 41.7800°N 72.6838°W / 41.7800; -72.6838 (Bedford-Garden Streets Historic District)
14 Beth Hamedrash Hagodol Synagogue
Beth Hamedrash Hagodol Synagogue
Beth Hamedrash Hagodol Synagogue
May 11, 1995
(#95000577)
370 Garden St.
41°46′44N 72°41′06W / 41.778889°N 72.685°W / 41.778889; -72.685 (Beth Hamedrash Hagodol Synagogue)
Clay-Arsenal
15 Bloomfield Avenue Meeting House
Bloomfield Avenue Meeting House
Bloomfield Avenue Meeting House
July 3, 2024
(#100010490)
50 Bloomfield Avenue
41°47′19N 72°42′50W / 41.7886°N 72.7139°W / 41.7886; -72.7139 (Bloomfield Avenue Meeting House)
1960s Modernist Unitarian Meeting House
16 Buckingham Square District
Buckingham Square District
Buckingham Square District
June 5, 1977
(#77001404)
Main and Buckingham St., Linden Pl., and Capitol Ave.; also 248-250 Hudson St.
41°45′37N 72°40′35W / 41.760278°N 72.676389°W / 41.760278; -72.676389 (Buckingham Square District)
Downtown Hudson St. addresses represent a boundary increase, added on November 30, 1982
17 Building at 136–138 Collins Street
Building at 136–138 Collins Street
Building at 136–138 Collins Street
November 29, 1979
(#79002681)
136–138 Collins St.
41°46′22N 72°41′19W / 41.772771°N 72.688671°W / 41.772771; -72.688671 (Building at 136–138 Collins Street)
Asylum Hill
18 Building at 142 Collins Street
Building at 142 Collins Street
Building at 142 Collins Street
November 29, 1979
(#79002680)
142 Collins St.
41°46′18N 72°41′20W / 41.771667°N 72.688889°W / 41.771667; -72.688889 (Building at 142 Collins Street)
Asylum Hill
19 Building at 83–85 Sigourney Street
Building at 83–85 Sigourney Street
Building at 83–85 Sigourney Street
November 29, 1979
(#79002679)
83–85 Sigourney St.
41°45′59N 72°41′33W / 41.766389°N 72.6925°W / 41.766389; -72.6925 (Building at 83–85 Sigourney Street)
Asylum Hill Demolished.
20 Bulkeley Bridge
Bulkeley Bridge
Bulkeley Bridge
December 10, 1993
(#93001347)
Interstate 84 over the Connecticut River
41°46′09N 72°39′58W / 41.769167°N 72.666111°W / 41.769167; -72.666111 (Bulkeley Bridge)
Downtown Extends into other parts of Hartford County (East Hartford)
21 Amos Bull House
Amos Bull House
Amos Bull House
November 8, 1968
(#68000039)
59 S. Prospect St.
41°45′37N 72°40′25W / 41.760321°N 72.673645°W / 41.760321; -72.673645 (Amos Bull House)
Downtown
22 Bushnell Park
Bushnell Park
Bushnell Park
October 22, 1970
(#70000692)
Bounded by Elm, Jewell, and Trinity Sts.
41°45′54N 72°40′46W / 41.765°N 72.679444°W / 41.765; -72.679444 (Bushnell Park)
Downtown
23 Butler-McCook Homestead
Butler-McCook Homestead
Butler-McCook Homestead
March 11, 1971
(#71000907)
396 Main St.
41°45′39N 72°40′29W / 41.760725°N 72.674760°W / 41.760725; -72.674760 (Butler-McCook Homestead)
Downtown
24 Marietta Canty House
Marietta Canty House
Marietta Canty House
December 15, 2000
(#00001536)
61 Mahl Ave.
41°46′54N 72°40′45W / 41.781667°N 72.679167°W / 41.781667; -72.679167 (Marietta Canty House)
Clay-Arsenal
25 Capen-Clark Historic District
Capen-Clark Historic District
Capen-Clark Historic District
April 27, 1982
(#82004402)
Capen, Clark, Elmer, Barbour, Martin, and Main Sts.
41°47′11N 72°40′42W / 41.786389°N 72.678333°W / 41.786389; -72.678333 (Capen-Clark Historic District)
Northeast
26 Capewell Horse Nail Company
Capewell Horse Nail Company
Capewell Horse Nail Company
March 1, 2000
(#99000927)
60–70 Popieluszko St.
41°45′28N 72°40′20W / 41.757778°N 72.672222°W / 41.757778; -72.672222 (Capewell Horse Nail Company)
Sheldon-Charter Oak
27 Cedar Hill Cemetery
Cedar Hill Cemetery
Cedar Hill Cemetery
April 28, 1997
(#97000333)
453 Fairfield Ave.
41°43′20N 72°42′12W / 41.722222°N 72.703333°W / 41.722222; -72.703333 (Cedar Hill Cemetery)
Southwest Extends into other parts of Hartford County (Newington and Wethersfield)
28 Charter Oak Bank Building
Charter Oak Bank Building
Charter Oak Bank Building
October 11, 1978
(#78002873)
114–124 Asylum St.
41°46′02N 72°40′31W / 41.767195°N 72.675352°W / 41.767195; -72.675352 (Charter Oak Bank Building)
Downtown
29 Charter Oak Place
Charter Oak Place
Charter Oak Place
January 20, 1978
(#78002884)
7–40 Charter Oak Pl.
41°45′33N 72°40′27W / 41.759167°N 72.674167°W / 41.759167; -72.674167 (Charter Oak Place)
Sheldon-Charter Oak
30 Cheney Building
Cheney Building
Cheney Building
October 6, 1970
(#78002852)
942 Main St.
41°46′04N 72°40′23W / 41.767778°N 72.673056°W / 41.767778; -72.673056 (Cheney Building)
Downtown
31 Chevry Lomday Mishnayes Synagogue
Chevry Lomday Mishnayes Synagogue
Chevry Lomday Mishnayes Synagogue
May 11, 1995
(#95000575)
148–150 Bedford St.
41°46′46N 72°41′01W / 41.779444°N 72.683611°W / 41.779444; -72.683611 (Chevry Lomday Mishnayes Synagogue)
Clay-Arsenal
32 Children's Village of the Hartford Orphan Asylum
Children's Village of the Hartford Orphan Asylum
Children's Village of the Hartford Orphan Asylum
June 28, 1982
(#82004404)
1680 Albany Ave.
41°47′11N 72°42′37W / 41.786389°N 72.710278°W / 41.786389; -72.710278 (Children's Village of the Hartford Orphan Asylum)
Blue Hills
33 Christ Church
Christ Church
Christ Church
December 29, 1983
(#83003558)
955 Main St.
41°46′06N 72°40′27W / 41.768333°N 72.674167°W / 41.768333; -72.674167 (Christ Church)
Downtown One of the oldest Gothic revival churches in the United States.
34 Church of the Good Shepherd and Parish House
Church of the Good Shepherd and Parish House
Church of the Good Shepherd and Parish House
February 20, 1975
(#75001925)
155 Wyllys St.
41°45′26N 72°40′09W / 41.757222°N 72.669167°W / 41.757222; -72.669167 (Church of the Good Shepherd and Parish House)
Sheldon-Charter Oak
35 Clay Hill Historic District
Clay Hill Historic District
Clay Hill Historic District
June 16, 1983
(#83001258)
Roughly bounded by Main, Mather, Garden, and Walnut Sts.
41°46′33N 72°40′53W / 41.775833°N 72.681389°W / 41.775833; -72.681389 (Clay Hill Historic District)
Clay-Arsenal
36 Collins and Townley Streets District
Collins and Townley Streets District
Collins and Townley Streets District
November 29, 1979
(#79002676)
Collins and Townley Sts.
41°46′20N 72°41′44W / 41.772222°N 72.695556°W / 41.772222; -72.695556 (Collins and Townley Streets District)
Asylum Hill
37 Colt Industrial District
Colt Industrial District
Colt Industrial District
June 8, 1976
(#76001987)
Roughly bounded by Wawarme, Wethersfield, Hendricxsen, Van Dyke Aves., Stonington, Masseek, Sequassen Sts., Vredendale Ave.
41°45′12N 72°40′05W / 41.753333°N 72.668056°W / 41.753333; -72.668056 (Colt Industrial District)
Sheldon-Charter Oak This industrial district includes the Colt Fire Arms factory complex, three manager houses, and worker housing; the second set of addresses represents a boundary increase. The entire district is included in the Coltsville Historic District, which was designated a National Historic Landmark District in 2008.
38 James B. Colt House
James B. Colt House
James B. Colt House
April 14, 1975
(#75001926)
154 Wethersfield Ave.
41°45′06N 72°40′27W / 41.751667°N 72.674167°W / 41.751667; -72.674167 (James B. Colt House)
Sheldon-Charter Oak
39 Coltsville Historic District
Coltsville Historic District
Coltsville Historic District
November 13, 1966
(#66000802)
Sheldon-Charter Oak neighborhood
41°45′14N 72°40′29W / 41.753889°N 72.674722°W / 41.753889; -72.674722 (Coltsville Historic District)
Sheldon-Charter Oak Includes Armsmear, Colt Armory, Colt Park, and other properties related to Samuel Colt.
40 Congress Street
Congress Street
Congress Street
October 6, 1975
(#75001927)
Both sides of Congress St. from Wyllys to Morris Sts.; also 54, 56, and 58 Maple Ave.
41°45′16N 72°40′34W / 41.754444°N 72.676111°W / 41.754444; -72.676111 (Congress Street)
South Green Maple Ave. addresses represent a boundary increase, added on July 24, 1992
41 Connecticut State Capitol
Connecticut State Capitol
Connecticut State Capitol
December 30, 1970
(#70000834)
Capitol Ave.
41°45′51N 72°40′58W / 41.764167°N 72.682778°W / 41.764167; -72.682778 (Connecticut State Capitol)
Downtown Designed by Richard UpjohninGothic and French Renaissance styles topped by gold leaf dome
42 Connecticut State Library and Supreme Court Building
Connecticut State Library and Supreme Court Building
Connecticut State Library and Supreme Court Building
June 4, 1981
(#81000535)
231 Capitol Ave.
41°45′45N 72°41′01W / 41.7625°N 72.683611°W / 41.7625; -72.683611 (Connecticut State Library and Supreme Court Building)
Downtown
43 Connecticut Statehouse
Connecticut Statehouse
Connecticut Statehouse
October 15, 1966
(#66000878)
Main St. at Central Row
41°45′58N 72°40′23W / 41.766111°N 72.673056°W / 41.766111; -72.673056 (Connecticut Statehouse)
Downtown Federal style building by Charles Bulfinch
44 Day House
Day House
Day House
April 16, 1971
(#71000909)
77 Forest St.
41°46′03N 72°42′02W / 41.7675°N 72.700556°W / 41.7675; -72.700556 (Day House)
Asylum Hill Also known as the Chamberlin-Burr Day House, it is the headquarters of the Harriet Beecher Stowe Center
45 Calvin Day House
Calvin Day House
Calvin Day House
December 18, 1978
(#78002872)
105 Spring St.
41°46′16N 72°41′03W / 41.771111°N 72.684167°W / 41.771111; -72.684167 (Calvin Day House)
Asylum Hill
46 Day-Taylor House
Day-Taylor House
Day-Taylor House
April 14, 1975
(#75001930)
81 Wethersfield Ave.
41°45′14N 72°40′32W / 41.753889°N 72.675556°W / 41.753889; -72.675556 (Day-Taylor House)
South Green
47 Department Store Historic District
Department Store Historic District
Department Store Historic District
March 23, 1995
(#95000284)
884–956 Main St. and 36 Talcott St.
41°46′05N 72°40′22W / 41.768056°N 72.672778°W / 41.768056; -72.672778 (Department Store Historic District)
Downtown This historic district includes the Sage-Allen Building, built in 1898. This department store building, which has been restored, now contains both retail space and luxury apartments. As part of the restoration project, an adjacent 1960s building was given a new historically sensitive façade to make it more compatible with its neighbor.[8]
48 Dillon Building
Dillon Building
Dillon Building
February 11, 1982
(#82004407)
69–71 Pratt St.
41°46′02N 72°40′30W / 41.767222°N 72.675°W / 41.767222; -72.675 (Dillon Building)
Downtown
49 Downtown North Historic District
Downtown North Historic District
Downtown North Historic District
May 6, 2004
(#04000390)
Roughly Ann, Atlant, Ely, High, Main, and Pleasant Sts.
41°46′19N 72°40′38W / 41.771944°N 72.677222°W / 41.771944; -72.677222 (Downtown North Historic District)
Downtown A predominantly residential area located around Main Street and High Street north of Interstate 84 and south of the Amtrak railroad tracks; a diverse variety of Mid-19th Century Revival and Late Victorian styles of architecture are represented.[6][9][10]
50 Elizabeth Park
Elizabeth Park
Elizabeth Park
March 10, 1983
(#83001259)
Asylum Ave.
41°46′20N 72°43′04W / 41.772222°N 72.717778°W / 41.772222; -72.717778 (Elizabeth Park)
West End Extends into West Hartford, elsewhere in Hartford County
51 Elm Street Historic District
Elm Street Historic District
Elm Street Historic District
June 28, 1984
(#84001003)
71–166 Capitol Ave., 55–97 Elm St., 20–30 Trinity St.
41°45′44N 72°40′48W / 41.762222°N 72.68°W / 41.762222; -72.68 (Elm Street Historic District)
Downtown Located in the vicinity of Trinity Street in front of the State Capitol.
52 Engine Company 1 Fire Station
Engine Company 1 Fire Station
Engine Company 1 Fire Station
March 2, 1989
(#89000025)
197 Main St. and 36 John St.
41°45′29N 72°40′35W / 41.758056°N 72.676389°W / 41.758056; -72.676389 (Engine Company 1 Fire Station)
South Green
53 Engine Company 15 Fire Station
Engine Company 15 Fire Station
Engine Company 15 Fire Station
March 2, 1989
(#89000023)
8 Fairfield Ave.
41°44′31N 72°41′32W / 41.741944°N 72.692222°W / 41.741944; -72.692222 (Engine Company 15 Fire Station)
Barry Square
54 Engine Company 16 Fire Station
Engine Company 16 Fire Station
Engine Company 16 Fire Station
March 2, 1989
(#89000021)
636 Blue Hills Ave.
41°48′15N 72°41′44W / 41.804167°N 72.695556°W / 41.804167; -72.695556 (Engine Company 16 Fire Station)
Blue Hills
55 Engine Company 2 Fire Station
Engine Company 2 Fire Station
Engine Company 2 Fire Station
March 2, 1989
(#89000022)
1515 Main St.
41°46′30N 72°40′39W / 41.775°N 72.6775°W / 41.775; -72.6775 (Engine Company 2 Fire Station)
Clay-Arsenal Second firehouse built for company, in 1910, uses Italian Renaissance Revival style unusual for firehouses. One of only two left in the city that were originally built to accommodate horses.
56 Engine Company 6 Fire Station
Engine Company 6 Fire Station
Engine Company 6 Fire Station
March 2, 1989
(#89000020)
34 Huyshope Ave.
41°45′26N 72°39′59W / 41.757222°N 72.666389°W / 41.757222; -72.666389 (Engine Company 6 Fire Station)
Sheldon-Charter Oak
57 Engine Company 9 Fire Station
Engine Company 9 Fire Station
Engine Company 9 Fire Station
March 2, 1989
(#89000024)
655 New Britain Ave.
41°44′00N 72°42′13W / 41.733333°N 72.703611°W / 41.733333; -72.703611 (Engine Company 9 Fire Station)
Southwest
58 Fairfield Avenue Historic District
Fairfield Avenue Historic District
Fairfield Avenue Historic District
July 19, 2011
(#11000435)
Roughly along Fairfield Ave. from Trinity College to Cedar Hill Cemetery
41°44′06N 72°41′34W / 41.735°N 72.692778°W / 41.735; -72.692778 (Fairfield Avenue Historic District)
Barry Square and Southwest
59 First Church of Christ and the Ancient Burying Ground
First Church of Christ and the Ancient Burying Ground
First Church of Christ and the Ancient Burying Ground
December 5, 1972
(#72001324)
60 Gold St.
41°45′52N 72°40′26W / 41.764473°N 72.673920°W / 41.764473; -72.673920 (First Church of Christ and the Ancient Burying Ground)
Downtown
60 First National Bank Building
First National Bank Building
First National Bank Building
December 23, 1984
(#84000766)
50–58 State House Sq.
41°45′59N 72°40′21W / 41.766472°N 72.672391°W / 41.766472; -72.672391 (First National Bank Building)
Downtown
61 Footguard Hall
Footguard Hall
Footguard Hall
December 23, 1984
(#84000771)
159 High St.
41°46′14N 72°40′47W / 41.770577°N 72.679771°W / 41.770577; -72.679771 (Footguard Hall)
Downtown
62 Fourth Congregational Church
Fourth Congregational Church
Fourth Congregational Church
April 12, 1982
(#82004409)
Albany Ave. and Vine St.
41°46′47N 72°41′23W / 41.779722°N 72.689722°W / 41.779722; -72.689722 (Fourth Congregational Church)
Upper Albany
63 Frog Hollow
Frog Hollow
Frog Hollow
April 11, 1979
(#79002635)
Roughly bounded by Park River, Capitol Ave., Oak, Washington, and Madison Sts. and Park Terrace; also bounded by Park Terrace, Hillside Ave., and Hamilton and Summit Sts.
41°45′30N 72°41′27W / 41.758333°N 72.690833°W / 41.758333; -72.690833 (Frog Hollow)
Frog Hollow Second set of addresses represents a boundary increase, added on March 1, 1984
64 Goodwin Block
Goodwin Block
Goodwin Block
March 26, 1976
(#76001990)
219–257 Asylum St., 5–17 Hayes St., 210–228 Pearl St.
41°46′00N 72°40′40W / 41.766667°N 72.677778°W / 41.766667; -72.677778 (Goodwin Block)
Downtown
65 Grandview Terrace Boulevard
Grandview Terrace Boulevard
Grandview Terrace Boulevard
December 27, 2002
(#02001624)
Roughly along Grandview Terrace
41°44′02N 72°41′25W / 41.733889°N 72.690278°W / 41.733889; -72.690278 (Grandview Terrace Boulevard)
Barry Square
66 Hartford Club
Hartford Club
Hartford Club
December 23, 1984
(#84000779)
46 Prospect St.
41°45′51N 72°40′19W / 41.764131°N 72.672059°W / 41.764131; -72.672059 (Hartford Club)
Downtown
67 Hartford Electric Light Company Maple Avenue Sub-Station
Hartford Electric Light Company Maple Avenue Sub-Station
Hartford Electric Light Company Maple Avenue Sub-Station
August 11, 2000
(#00000833)
686 Maple Ave.
41°44′30N 72°41′00W / 41.741602°N 72.683324°W / 41.741602; -72.683324 (Hartford Electric Light Company Maple Avenue Sub-Station)
Barry Square
68 Hartford Golf Club Historic District
Hartford Golf Club Historic District
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′33N 72°43′31W / 41.7925°N 72.725278°W / 41.7925; -72.725278 (Hartford Golf Club Historic District)
West End Extends into West Hartford
69 Hartford National Bank and Trust
Hartford National Bank and Trust
Hartford National Bank and Trust
October 14, 2014
(#14000867)
777 Main & 33 Asylum Sts.
41°45′59N 72°40′25W / 41.7663°N 72.6735°W / 41.7663; -72.6735 (Hartford National Bank and Trust)
Downtown Now known as 777 Main Street
70 Hartford Seminary Foundation
Hartford Seminary Foundation
Hartford Seminary Foundation
June 22, 1982
(#82004411)
55 Elizabeth St. and 72-120 Sherman St.
41°46′15N 72°42′26W / 41.770833°N 72.707222°W / 41.770833; -72.707222 (Hartford Seminary Foundation)
West End Listing includes buildings now used by the University of Connecticut Law School as well as buildings still used by the seminary.
71 Hartford Special Machinery Company Complex January 25, 2022
(#100007374)
287 and 296 Homestead Ave.
41°46′47N 72°42′00W / 41.7797°N 72.6999°W / 41.7797; -72.6999 (Hartford Special Machinery Company Complex)
72 Hartford Union Station
Hartford Union Station
Hartford Union Station
November 25, 1975
(#75001932)
Union Pl.
41°46′07N 72°40′56W / 41.768611°N 72.682222°W / 41.768611; -72.682222 (Hartford Union Station)
Downtown 1889 Richardsonian Romanesque station rebuilt after 1914 fire.
73 High Street Historic District
High Street Historic District
High Street Historic District
July 8, 1998
(#98000850)
402–418 Asylum St., 28 High St., and 175–189 Allyn St.
41°46′03N 72°40′51W / 41.7675°N 72.680833°W / 41.7675; -72.680833 (High Street Historic District)
Downtown This district consists of three properties on the block of High Street between Allyn and Asylum Streets: the Judd and Root Building, the Batterson Block (each also listed separately), and the Capitol Building.
74 John and Isabella Hooker House
John and Isabella Hooker House
John and Isabella Hooker House
November 29, 1979
(#79002678)
140 Hawthorn St.
41°45′49N 72°42′01W / 41.763611°N 72.700278°W / 41.763611; -72.700278 (John and Isabella Hooker House)
Asylum Hill
75 Hotel America
Hotel America
Hotel America
September 7, 2012
(#12000359)
5 Constitution Plaza
41°46′00N 72°40′11W / 41.766575°N 72.669779°W / 41.766575; -72.669779 (Hotel America)
Downtown Hartford Later the Clarion; now luxury apartments
76 House at 140 and 144 Retreat Avenue
House at 140 and 144 Retreat Avenue
House at 140 and 144 Retreat Avenue
February 25, 1982
(#82004412)
140 and 144 Retreat Ave.
41°45′09N 72°40′49W / 41.7525°N 72.680278°W / 41.7525; -72.680278 (House at 140 and 144 Retreat Avenue)
South Green
77 House at 36 Forest Street
House at 36 Forest Street
House at 36 Forest Street
February 24, 1983
(#83001261)
36 Forest St.
41°45′51N 72°42′01W / 41.764167°N 72.700278°W / 41.764167; -72.700278 (House at 36 Forest Street)
Asylum Hill Intact 1885 Shingle Style house is one of few 19th-century houses left on street
78 Hyde-St. John House
Hyde-St. John House
Hyde-St. John House
October 6, 1977
(#77001422)
25 Charter Oak Ave.
41°45′33N 72°40′27W / 41.759167°N 72.674167°W / 41.759167; -72.674167 (Hyde-St. John House)
Sheldon-Charter Oak
79 Imlay and Laurel Streets District
Imlay and Laurel Streets District
Imlay and Laurel Streets District
November 29, 1979
(#79002675)
Imlay, Laurel and Sigourney Sts.
41°45′57N 72°41′46W / 41.765724°N 72.695998°W / 41.765724; -72.695998 (Imlay and Laurel Streets District)
Asylum Hill
80 Isham-Terry House
Isham-Terry House
Isham-Terry House
February 11, 1982
(#82004413)
211 High St.
41°46′17N 72°40′45W / 41.771389°N 72.679167°W / 41.771389; -72.679167 (Isham-Terry House)
Downtown
81 James Pratt Funeral Service
James Pratt Funeral Service
James Pratt Funeral Service
November 29, 1979
(#79002677)
69 Farmington Ave.
41°45′59N 72°41′29W / 41.766389°N 72.691389°W / 41.766389; -72.691389 (James Pratt Funeral Service)
Asylum Hill Demolished.[11]
82 Jefferson-Seymour District
Jefferson-Seymour District
Jefferson-Seymour District
May 4, 1979
(#79002661)
Cedar, Wadsworth, Seymour and Jefferson Sts.
41°45′27N 72°40′50W / 41.7575°N 72.680556°W / 41.7575; -72.680556 (Jefferson-Seymour District)
South Green
83 Wilfred X. Johnson House
Wilfred X. Johnson House
Wilfred X. Johnson House
July 31, 1994
(#94000765)
206 Tower Ave.
41°47′58N 72°40′22W / 41.799444°N 72.672778°W / 41.799444; -72.672778 (Wilfred X. Johnson House)
Northeast
84 Judd and Root Building
Judd and Root Building
Judd and Root Building
December 23, 1984
(#84000784)
175–189 Allyn St. and 5–23 High St.
41°46′06N 72°40′52W / 41.768333°N 72.681111°W / 41.768333; -72.681111 (Judd and Root Building)
Downtown
85 Keney Tower
Keney Tower
Keney Tower
March 30, 1978
(#78002871)
Main and Ely Sts.
41°46′23N 72°40′36W / 41.773056°N 72.676667°W / 41.773056; -72.676667 (Keney Tower)
Downtown
86 Laurel and Marshall Streets District
Laurel and Marshall Streets District
Laurel and Marshall Streets District
November 29, 1979
(#79002673)
Laurel, Marshall, and Case Sts., and Farmington Ave.
41°46′06N 72°41′52W / 41.768413°N 72.697822°W / 41.768413; -72.697822 (Laurel and Marshall Streets District)
Asylum Hill
87 Lewis Street Block
Lewis Street Block
Lewis Street Block
January 30, 1976
(#76001991)
1–33, 24–36 Lewis St., 8–28 Trumbull St.
41°45′54N 72°40′33W / 41.765°N 72.675833°W / 41.765; -72.675833 (Lewis Street Block)
Downtown
88 William L. Linke House
William L. Linke House
William L. Linke House
February 24, 1983
(#83001262)
174 Sigourney St.
41°46′18N 72°41′34W / 41.771667°N 72.692778°W / 41.771667; -72.692778 (William L. Linke House)
Asylum Hill
89 Little Hollywood Historic District
Little Hollywood Historic District
Little Hollywood Historic District
April 29, 1982
(#82004423)
Farmington Ave., Owen, Frederick and Denison Sts.
41°45′58N 72°42′20W / 41.766111°N 72.705556°W / 41.766111; -72.705556 (Little Hollywood Historic District)
West End
90 Lyman House
Lyman House
Lyman House
October 31, 1975
(#75001938)
22 Woodland St.
41°46′08N 72°42′08W / 41.768889°N 72.702222°W / 41.768889; -72.702222 (Lyman House)
Asylum Hill
91 Main Street Historic District No. 2
Main Street Historic District No. 2
Main Street Historic District No. 2
December 23, 1984
(#84001272)
W. Main, N. Central Row, E. Prospect Sts., and N. Atheneum Sq.
41°45′52N 72°40′23W / 41.764444°N 72.673056°W / 41.764444; -72.673056 (Main Street Historic District No. 2)
Downtown One city block, including the landmark Travelers Tower.
92 Mansuy and Smith Automobile Showroom Building
Mansuy and Smith Automobile Showroom Building
Mansuy and Smith Automobile Showroom Building
December 20, 2016
(#16000867)
38–42 Elm St.
41°45′44N 72°40′31W / 41.762133°N 72.675381°W / 41.762133; -72.675381 (Mansuy and Smith Automobile Showroom Building)
Downtown
93 Mather Homestead
Mather Homestead
Mather Homestead
April 29, 1982
(#82004426)
2 Mahl Ave.
41°46′54N 72°40′36W / 41.781667°N 72.676667°W / 41.781667; -72.676667 (Mather Homestead)
Clay-Arsenal
94 Metropolitan African Methodist Episcopal Zion Church
Metropolitan African Methodist Episcopal Zion Church
Metropolitan African Methodist Episcopal Zion Church
July 22, 1994
(#94000769)
2051 Main St.
41°46′58N 72°40′37W / 41.782778°N 72.676944°W / 41.782778; -72.676944 (Metropolitan African Methodist Episcopal Zion Church)
Clay-Arsenal
95 Municipal Building
Municipal Building
Municipal Building
April 27, 1981
(#81000536)
550 Main St.
41°45′45N 72°40′26W / 41.7625°N 72.673889°W / 41.7625; -72.673889 (Municipal Building)
Downtown Beaux-arts structure built with financial support from J. P. Morgan.
96 Myers and Gross Building
Myers and Gross Building
Myers and Gross Building
March 31, 1983
(#83001263)
2 Fraser Pl.
41°46′17N 72°41′02W / 41.7715°N 72.6840°W / 41.7715; -72.6840 (Myers and Gross Building)
Asylum Hill
97 Neiditz Building
Neiditz Building
Neiditz Building
May 28, 2020
(#100005238)
111 Pearl St.
41°45′59N 72°40′33W / 41.7663°N 72.6757°W / 41.7663; -72.6757 (Neiditz Building)
Downtown
98 Nook Farm and Woodland Street District
Nook Farm and Woodland Street District
Nook Farm and Woodland Street District
November 29, 1979
(#79002674)
Woodland, Gillett, and Forest Sts., and Farmington Ave.
41°46′07N 72°42′03W / 41.7686°N 72.7008°W / 41.7686; -72.7008 (Nook Farm and Woodland Street District)
Asylum Hill
99 Northam Memorial Chapel and Gallup Memorial Gateway
Northam Memorial Chapel and Gallup Memorial Gateway
Northam Memorial Chapel and Gallup Memorial Gateway
June 29, 1982
(#82004428)
453 Fairfield Ave.
41°43′36N 72°41′30W / 41.7267°N 72.6917°W / 41.7267; -72.6917 (Northam Memorial Chapel and Gallup Memorial Gateway)
Southwest
100 North-West School
North-West School
North-West School
June 10, 2010
(#10000339)
1240 Albany Ave.
41°46′57N 72°41′48W / 41.7824°N 72.6967°W / 41.7824; -72.6967 (North-West School)
Upper Albany
101 Old North Cemetery
Old North Cemetery
Old North Cemetery
August 6, 1998
(#98000964)
1821 Main St.
41°46′48N 72°40′42W / 41.78°N 72.6783°W / 41.78; -72.6783 (Old North Cemetery)
Clay-Arsenal
102 Oxford-Whitney Streets Historic District
Oxford-Whitney Streets Historic District
Oxford-Whitney Streets Historic District
November 10, 2010
(#10000896)
Fern St. (1 block), Oxford St. (4 blocks) and Whitney St. (1 block)
41°46′13N 72°42′49W / 41.7703°N 72.7136°W / 41.7703; -72.7136 (Oxford-Whitney Streets Historic District)
West End
103 Parkside Historic District
Parkside Historic District
Parkside Historic District
May 31, 1984
(#84001048)
176–230 Wethersfield Ave.
41°45′01N 72°40′26W / 41.750278°N 72.673889°W / 41.750278; -72.673889 (Parkside Historic District)
Sheldon-Charter Oak
104 Parkville Historic District
Parkville Historic District
Parkville Historic District
March 31, 2015
(#15000112)
Roughly bounded by I-84, Park Hwy., Francis Ct., New Park & Sisson Aves.
41°45′13N 72°42′28W / 41.7537°N 72.7079°W / 41.7537; -72.7079 (Parkville Historic District)
Parkville
105 Perkins-Clark House
Perkins-Clark House
Perkins-Clark House
December 14, 1978
(#78002870)
49 Woodland St.
41°46′15N 72°42′10W / 41.770833°N 72.702778°W / 41.770833; -72.702778 (Perkins-Clark House)
Asylum Hill
106 Phoenix Life Insurance Company Building
Phoenix Life Insurance Company Building
Phoenix Life Insurance Company Building
January 21, 2005
(#04001462)
One American Row
41°45′55N 72°40′14W / 41.765191°N 72.670455°W / 41.765191; -72.670455 (Phoenix Life Insurance Company Building)
Downtown The world's first two-sided building.
107 Polish National Home
Polish National Home
Polish National Home
October 20, 1983
(#83003566)
60 Charter Oak Ave.
41°45′33N 72°40′18W / 41.759167°N 72.671667°W / 41.759167; -72.671667 (Polish National Home)
Sheldon-Charter Oak
108 Arthur G. Pomeroy House
Arthur G. Pomeroy House
Arthur G. Pomeroy House
February 4, 1982
(#82004429)
490 Ann St.
41°46′19N 72°40′39W / 41.771944°N 72.6775°W / 41.771944; -72.6775 (Arthur G. Pomeroy House)
Downtown
109 Pratt Street Historic District
Pratt Street Historic District
Pratt Street Historic District
March 10, 1983
(#83001264)
31–101 and 32–110 Pratt St.; 196–260 Trumbell St.
41°46′04N 72°40′30W / 41.767778°N 72.675°W / 41.767778; -72.675 (Pratt Street Historic District)
Downtown
110 Prospect Avenue Historic District
Prospect Avenue Historic District
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′43N 72°42′38W / 41.778611°N 72.710556°W / 41.778611; -72.710556 (Prospect Avenue Historic District)
West End Extends into West Hartford, elsewhere in Hartford County
111 Royal Typewriter Company Building
Royal Typewriter Company Building
Royal Typewriter Company Building
February 23, 1989
(#84003898)
150 New Park Ave.
41°45′07N 72°42′35W / 41.751944°N 72.709722°W / 41.751944; -72.709722 (Royal Typewriter Company Building)
Parkville Demolished.
112 Saint Anthony Hall
Saint Anthony Hall
Saint Anthony Hall
May 9, 1985
(#85001017)
340 Summit St.
41°45′06N 72°41′35W / 41.751667°N 72.693056°W / 41.751667; -72.693056 (Saint Anthony Hall)
Barry Square
113 St. Paul's Methodist Episcopal Church
St. Paul's Methodist Episcopal Church
St. Paul's Methodist Episcopal Church
August 2, 1984
(#84001051)
1886–1906 Park St.
41°45′24N 72°42′37W / 41.756571°N 72.710153°W / 41.756571; -72.710153 (St. Paul's Methodist Episcopal Church)
Parkville
114 Sts. Cyril and Methodius Church
Sts. Cyril and Methodius Church
Sts. Cyril and Methodius Church
June 30, 1983
(#83001254)
63 Governor St.
41°45′29N 72°40′23W / 41.758056°N 72.673056°W / 41.758056; -72.673056 (Sts. Cyril and Methodius Church)
Sheldon-Charter Oak
115 Second Church of Christ
Second Church of Christ
Second Church of Christ
January 9, 1978
(#78002836)
307 Main St.
41°45′35N 72°40′32W / 41.759641°N 72.675438°W / 41.759641; -72.675438 (Second Church of Christ)
Downtown
116 Sigourney Square District
Sigourney Square District
Sigourney Square District
January 16, 1979
(#79002660)
Sargeant, Ashley, and May Sts.; also 216-232 Garden St.; also 207 Garden St.
41°46′28N 72°41′33W / 41.774444°N 72.6925°W / 41.774444; -72.6925 (Sigourney Square District)
Asylum Hill Garden St. addresses represent boundary increases added December 21, 1983 and September 13, 2011
117 Dr. Frank T. Simpson House
Dr. Frank T. Simpson House
Dr. Frank T. Simpson House
December 2, 1993
(#93001246)
27 Keney Terr.
41°47′15N 72°41′22W / 41.7875°N 72.689444°W / 41.7875; -72.689444 (Dr. Frank T. Simpson House)
Northeast
118 Sisson-South Whitney Historic District
Sisson-South Whitney Historic District
Sisson-South Whitney Historic District
July 24, 2013
(#13000526)
Roughly bounded by West Blvd., S. Whitney St., Farmington & Sisson Aves.
41°45′51N 72°42′32W / 41.764094°N 72.708832°W / 41.764094; -72.708832 (Sisson-South Whitney Historic District)
West End
119 South Green Historic District
South Green Historic District
South Green Historic District
November 17, 1977
(#02001453)
Roughly along Wethersfield Ave., Alden and Morris Sts.
41°45′08N 72°40′32W / 41.752222°N 72.675556°W / 41.752222; -72.675556 (South Green Historic District)
South Green
120 Southern New England Telephone Company Building
Southern New England Telephone Company Building
Southern New England Telephone Company Building
May 12, 2004
(#04000417)
55 Trumbull St.
41°45′56N 72°40′36W / 41.765462°N 72.676555°W / 41.765462; -72.676555 (Southern New England Telephone Company Building)
Downtown 1930s Art Deco granite-and-limestone 12-story building facing Bushnell Park
121 Spencer House
Spencer House
Spencer House
February 24, 1983
(#83001265)
1039 Asylum Ave.
41°46′18N 72°42′00W / 41.771667°N 72.7°W / 41.771667; -72.7 (Spencer House)
Asylum Hill
122 Spring Grove Cemetery
Spring Grove Cemetery
Spring Grove Cemetery
January 20, 2011
(#08001203)
2035 Main St.
41°46′57N 72°40′34W / 41.7825°N 72.676111°W / 41.7825; -72.676111 (Spring Grove Cemetery)
Clay-Arsenal
123 Stackpole, Moore, and Tryon Building
Stackpole, Moore, and Tryon Building
Stackpole, Moore, and Tryon Building
October 19, 1978
(#78002869)
105–115 Asylum St.
41°46′00N 72°40′33W / 41.766667°N 72.675833°W / 41.766667; -72.675833 (Stackpole, Moore, and Tryon Building)
Downtown
124 State Arsenal and Armory
State Arsenal and Armory
State Arsenal and Armory
April 4, 1996
(#96000357)
360 Broad St.
41°45′54N 72°41′10W / 41.765°N 72.686111°W / 41.765; -72.686111 (State Arsenal and Armory)
Downtown
125 Stone Bridge
Stone Bridge
Stone Bridge
March 28, 1985
(#85000793)
500 Main St.
41°45′44N 72°40′28W / 41.762238°N 72.674493°W / 41.762238; -72.674493 (Stone Bridge)
Downtown
126 Harriet Beecher Stowe House
Harriet Beecher Stowe House
Harriet Beecher Stowe House
October 6, 1970
(#70000710)
73 Forest St.
41°45′54N 72°42′01W / 41.765°N 72.700278°W / 41.765; -72.700278 (Harriet Beecher Stowe House)
Asylum Hill
127 M. Swift and Sons Company
M. Swift and Sons Company
M. Swift and Sons Company
July 24, 2013
(#13000527)
10 & 60 Love Lane
41°47′31N 72°40′52W / 41.791929°N 72.68115°W / 41.791929; -72.68115 (M. Swift and Sons Company)
North End
128 Temple Beth Israel
Temple Beth Israel
Temple Beth Israel
December 1, 1978
(#78002868)
21 Charter Oak Ave.
41°45′33N 72°40′29W / 41.759167°N 72.674722°W / 41.759167; -72.674722 (Temple Beth Israel)
Sheldon-Charter Oak
129 Trinity College Long Walk Historic District
Trinity College Long Walk Historic District
Trinity College Long Walk Historic District
April 12, 2024
(#100010225)
300 Summit Street
41°44′54N 72°41′34W / 41.7482°N 72.6927°W / 41.7482; -72.6927 (Trinity College Long Walk Historic District)
130 Mark Twain House
Mark Twain House
Mark Twain House
October 15, 1966
(#66000884)
351 Farmington Ave.
41°46′02N 72°42′07W / 41.767222°N 72.701944°W / 41.767222; -72.701944 (Mark Twain House)
Asylum Hill Home of Mark Twain from 1871 to 1891.
131 U.S. Post Office and Federal Building
U.S. Post Office and Federal Building
U.S. Post Office and Federal Building
October 19, 1981
(#81000623)
135–149 High St.
41°46′11N 72°40′50W / 41.769722°N 72.680556°W / 41.769722; -72.680556 (U.S. Post Office and Federal Building)
Downtown 1931 combination of post office, courthouse and federal office building
132 Underwood Computing Machine Company Factory
Underwood Computing Machine Company Factory
Underwood Computing Machine Company Factory
November 12, 2010
(#10000895)
56 Arbor St.
41°45′34N 72°42′13W / 41.759444°N 72.703611°W / 41.759444; -72.703611 (Underwood Computing Machine Company Factory)
Parkville
133 Union Baptist Church
Union Baptist Church
Union Baptist Church
August 15, 1979
(#79002634)
1913 and 1921 Main St.
41°46′52N 72°40′37W / 41.781111°N 72.676944°W / 41.781111; -72.676944 (Union Baptist Church)
Clay-Arsenal
134 Upper Albany Historic District
Upper Albany Historic District
Upper Albany Historic District
September 29, 1986
(#86003383)
Roughly bounded by Holcomb St., Vine St., Homestead Ave., and Woodland and Ridgefield Sts.
41°47′09N 72°41′26W / 41.785833°N 72.690556°W / 41.785833; -72.690556 (Upper Albany Historic District)
Upper Albany
135 Vine Street Apartment Buildings
Vine Street Apartment Buildings
Vine Street Apartment Buildings
February 14, 2012
(#12000002)
4–48 Vine St
41°46′48N 72°41′17W / 41.779997°N 72.688166°W / 41.779997; -72.688166 (Vine Street Apartment Buildings)
Upper Albany
136 Wadsworth Atheneum
Wadsworth Atheneum
Wadsworth Atheneum
October 6, 1970
(#70000709)
25 Atheneum Sq.
41°45′48N 72°40′26W / 41.763333°N 72.673889°W / 41.763333; -72.673889 (Wadsworth Atheneum)
Downtown
137 Washington Street School
Washington Street School
Washington Street School
February 19, 1982
(#82004431)
461 Washington St.
41°44′50N 72°41′05W / 41.747222°N 72.684722°W / 41.747222; -72.684722 (Washington Street School)
Barry Square
138 Watkinson Juvenile Asylum and Farm School
Watkinson Juvenile Asylum and Farm School
Watkinson Juvenile Asylum and Farm School
March 23, 1995
(#95000273)
140, 180, and 190 Bloomfield Ave.
41°47′24N 72°42′45W / 41.79°N 72.7125°W / 41.79; -72.7125 (Watkinson Juvenile Asylum and Farm School)
Blue Hills Extends into West Hartford.
139 Webster Memorial Building
Webster Memorial Building
Webster Memorial Building
April 12, 1982
(#82004433)
36 Trumbull St.
41°45′55N 72°40′35W / 41.765278°N 72.676389°W / 41.765278; -72.676389 (Webster Memorial Building)
Downtown
140 West Boulevard Historic District
West Boulevard Historic District
West Boulevard Historic District
March 22, 2007
(#06000615)
Roughly along Rodney St. and West Boulevard
41°45′41N 72°42′38W / 41.761389°N 72.710556°W / 41.761389; -72.710556 (West Boulevard Historic District)
West End
141 West End North Historic District
West End North Historic District
West End North Historic District
July 25, 1985
(#85001618)
Roughly bounded by Farmington Ave., Lorraine, Elizabeth, and Highland Sts.
41°46′09N 72°42′44W / 41.769167°N 72.712222°W / 41.769167; -72.712222 (West End North Historic District)
West End Extends into West Hartford
142 West End South Historic District
West End South Historic District
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′47N 72°42′52W / 41.763056°N 72.714444°W / 41.763056; -72.714444 (West End South Historic District)
West End Extends into West Hartford, elsewhere in Hartford County
143 Wethersfield Avenue Car Barn
Wethersfield Avenue Car Barn
Wethersfield Avenue Car Barn
November 28, 1983
(#83003569)
331 Wethersfield Ave.
41°44′48N 72°40′29W / 41.746667°N 72.674722°W / 41.746667; -72.674722 (Wethersfield Avenue Car Barn)
Barry Square
144 Widows' Home
Widows' Home
Widows' Home
March 10, 1983
(#83001267)
1846–1860 N. Main St.
41°46′49N 72°40′34W / 41.780278°N 72.676111°W / 41.780278; -72.676111 (Widows' Home)
Clay-Arsenal
145 Windsor Avenue Congregational Church
Windsor Avenue Congregational Church
Windsor Avenue Congregational Church
April 3, 1993
(#93000174)
2030 Main St.
41°46′56N 72°40′33W / 41.782222°N 72.675833°W / 41.782222; -72.675833 (Windsor Avenue Congregational Church)
Clay-Arsenal

Former listings

[edit]
[5] Name on the Register Image Date listedDate removed Location Description
1 Capitol Building
Capitol Building
Capitol Building
December 23, 1984
(#84000761)
December 21, 1989 402–418 Asylum St.
41°46′04N 72°40′51W / 41.7678°N 72.6807°W / 41.7678; -72.6807 (Capitol Building)
Removed due to owner objection. Now a contributing portion of the High Street Historic District.

See also

[edit]

References

[edit]
  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.
  • ^ Landmark Historic Preservation Ordinance Adopted Archived 2011-07-26 at the Wayback Machine, Hartford Preservation Alliance Newsletter, Autumn 2005
  • ^ Hartford Preservation Ordinance Takes Effect! Archived 2011-07-26 at the Wayback Machine, Hartford Preservation Alliance Newsletter, Winter 2007
  • ^ National Park Service, United States Department of the Interior, "National Register of Historic Places: Weekly List Actions", retrieved July 12, 2024.
  • ^ a b 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.
  • ^ a b "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.
  • ^ Connecticut Preservation Awards 2008 Archived 2011-07-25 at the Wayback Machine, Connecticut Trust for Historic Preservation
  • ^ New Listings on the National Register of Historic Places, Connecticut Trust for Historic Preservation, undated
  • ^ HPA Walking Tours, Hartford Preservation Alliance Newsletter Archived 2011-07-26 at the Wayback Machine, March 2005, page 4
  • ^ "Properties covered by Historic Preservation Ordinance, May 2017" (PDF). Hartford Preservation. Retrieved June 28, 2017.

  • Retrieved from "https://en.wikipedia.org/w/index.php?title=National_Register_of_Historic_Places_listings_in_Hartford,_Connecticut&oldid=1234923904"

    Categories: 
    National Register of Historic Places in Hartford, Connecticut
    History of Hartford, Connecticut
    Lists of National Register of Historic Places in Connecticut by populated place
    Hidden categories: 
    Webarchive template wayback links
    Articles using NRISref without a reference number
    Articles with short description
    Short description is different from Wikidata
    Use mdy dates from June 2024
    Use American English from June 2024
    All Wikipedia articles written in American English
    Lists of coordinates
    Geographic coordinate lists
    Articles with Geo
    Pages using gadget WikiMiniAtlas
    Commons category link is on Wikidata
     



    This page was last edited on 16 July 2024, at 20:48 (UTC).

    Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki