[3] Name on the Register[4] Image Date listed[5] Location City or town Description 1 Academy Hall Academy Hall October 7, 1977 (#77001419 ) 785 Old Main St. 41°39′58″N 72°38′20″W / 41.666111°N 72.638889°W / 41.666111; -72.638889 (Academy Hall ) Rocky Hill Built in 1803, a Federal style building which served as a school from 1803 to 1941. It was believed to be one of few original Federal style buildings in Connecticut that had been little altered in its exterior.[6] 2 Allen's Cider Mill Allen's Cider Mill April 28, 1992 (#92000389 ) 7 Mountain Rd. 41°59′44″N 72°49′56″W / 41.995556°N 72.832222°W / 41.995556; -72.832222 (Allen's Cider Mill ) Granby Built in 1783; it was one of few surviving wooden cider mills in Connecticut at the time of its collapse in August 2019.[7] [8] 3 Avon Congregational Church Avon Congregational Church November 7, 1972 (#72001342 ) Junction of U.S. Routes 44 and 202 41°48′36″N 72°49′52″W / 41.81°N 72.831111°W / 41.81; -72.831111 (Avon Congregational Church ) Avon 4 Babb's Beach Babb's Beach July 12, 2006 (#06000591 ) 435 Babbs Rd. 42°01′48″N 72°45′04″W / 42.03°N 72.751111°W / 42.03; -72.751111 (Babb's Beach ) Suffield 5 Horace Belden School and Central Grammar School Horace Belden School and Central Grammar School March 25, 1993 (#93000211 ) 933 Hopmeadow St. and 29 Massaco St. 41°52′52″N 72°48′12″W / 41.881111°N 72.803333°W / 41.881111; -72.803333 (Horace Belden School and Central Grammar School ) Simsbury 6 Beleden House Beleden House March 15, 1982 (#82004392 ) 50 Bellevue Ave. 41°40′31″N 72°56′25″W / 41.675278°N 72.940278°W / 41.675278; -72.940278 (Beleden House ) Bristol 7 Makens Bemont House Makens Bemont House March 25, 1982 (#82004397 ) 307 Burnside Ave. 41°46′33″N 72°37′31″W / 41.775833°N 72.625278°W / 41.775833; -72.625278 (Makens Bemont House ) East Hartford 8 Bigelow-Hartford Carpet Mills Historic District Bigelow-Hartford Carpet Mills Historic District November 25, 1994 (#94001382 ) Roughly bounded by Lafayette St., Hartford Ave., Alden Ave., and Pleasant, High, Spring, South, and Prospect Sts. 41°59′59″N 72°36′06″W / 41.999722°N 72.601667°W / 41.999722; -72.601667 (Bigelow-Hartford Carpet Mills Historic District ) Enfield 9 Bigelow-Hartford Carpet Mills Bigelow-Hartford Carpet Mills March 10, 1983 (#83001256 ) Main and Pleasant Sts. 42°00′01″N 72°36′11″W / 42.000278°N 72.603056°W / 42.000278; -72.603056 (Bigelow-Hartford Carpet Mills ) Enfield 10 Clarence A. Bingham School Clarence A. Bingham School May 8, 2017 (#100000953 ) 3 North St. 41°40′54″N 72°56′57″W / 41.681666°N 72.949247°W / 41.681666; -72.949247 (Clarence A. Bingham School ) Bristol 11 Selden Brewer House Selden Brewer House June 4, 1979 (#79002631 ) Naubuc Ave. and Main St. 41°44′06″N 72°37′41″W / 41.734975°N 72.628084°W / 41.734975; -72.628084 (Selden Brewer House ) East Hartford 12 Bridge No. 455 Bridge No. 455 September 29, 2004 (#04001094 ) CT 159 at Stony Brook 41°57′30″N 72°37′40″W / 41.958333°N 72.627778°W / 41.958333; -72.627778 (Bridge No. 455 ) Suffield 13 Bristol Girls' Club Bristol Girls' Club June 3, 1987 (#87000347 ) 47 Upson St. 41°40′07″N 72°56′51″W / 41.668611°N 72.9475°W / 41.668611; -72.9475 (Bristol Girls' Club ) Bristol 14 Bristol High School Bristol High School June 4, 2018 (#100002506 ) 70 Memorial Blvd. 41°40′11″N 72°56′19″W / 41.6698°N 72.9386°W / 41.6698; -72.9386 (Bristol High School ) Bristol Most recently a middle school. 15 Broad Brook Company Broad Brook Company May 2, 1985 (#85000950 ) Main St. 41°54′58″N 72°32′53″W / 41.916111°N 72.548056°W / 41.916111; -72.548056 (Broad Brook Company ) East Windsor 16 Brown Tavern Brown Tavern May 5, 1972 (#72001339 ) George Washington Turnpike 41°46′07″N 72°57′57″W / 41.768611°N 72.965833°W / 41.768611; -72.965833 (Brown Tavern ) Burlington 17 Bulkeley Bridge Bulkeley Bridge December 10, 1993 (#93001347 ) Interstate 84 over the Connecticut River 41°46′09″N 72°39′58″W / 41.769167°N 72.666111°W / 41.769167; -72.666111 (Bulkeley Bridge ) East Hartford Extends into Hartford 18 Edward L. Burnham Farm Edward L. Burnham Farm April 12, 1982 (#82004436 ) 580 Burnham St. W 41°48′03″N 72°34′50″W / 41.800728°N 72.580432°W / 41.800728; -72.580432 (Edward L. Burnham Farm ) Manchester 19 Burritt Hotel Burritt Hotel July 28, 1983 (#83001257 ) 67 W. Main St. 41°40′04″N 72°47′01″W / 41.667778°N 72.783611°W / 41.667778; -72.783611 (Burritt Hotel ) New Britain 20 Ernest R. Burwell House Ernest R. Burwell House August 18, 1992 (#92001009 ) 161 Grove St. 41°40′54″N 72°56′11″W / 41.681667°N 72.936389°W / 41.681667; -72.936389 (Ernest R. Burwell House ) Bristol 21 Roger Butler House Roger Butler House August 15, 1996 (#96000847 ) 146 Jordan Ln. 41°43′24″N 72°40′17″W / 41.723443°N 72.671507°W / 41.723443; -72.671507 (Roger Butler House ) Wethersfield 22 Buttolph-Williams House Buttolph-Williams House November 24, 1968 (#68000048 ) 249 Broad St. 41°42′39″N 72°39′04″W / 41.710833°N 72.651111°W / 41.710833; -72.651111 (Buttolph-Williams House ) Wethersfield Exemplifies traditional early New England design. 23 Canton Center Historic District Canton Center Historic District October 7, 1997 (#97000831 ) Roughly along Barbourtown, E. Mountain, Humphrey, West, and W. Mountain Rds. 41°51′28″N 72°54′58″W / 41.857778°N 72.916111°W / 41.857778; -72.916111 (Canton Center Historic District ) Canton 24 Case Brothers Historic District Case Brothers Historic District June 30, 2009 (#09000468 ) 680-728 Spring St., 40 Glen Rd., and rough boundaries of Case Mountain Recreation Area and Manchester Land 41°45′46″N 72°29′20″W / 41.762708°N 72.489011°W / 41.762708; -72.489011 (Case Brothers Historic District ) Manchester 25 Cedar Hill Cemetery Cedar Hill Cemetery April 28, 1997 (#97000333 ) 453 Fairfield Ave. 41°43′20″N 72°42′12″W / 41.722222°N 72.703333°W / 41.722222; -72.703333 (Cedar Hill Cemetery ) Newington and Wethersfield Extends into Hartford 26 Central Avenue-Center Cemetery Historic District Central Avenue-Center Cemetery Historic District April 19, 1993 (#93000289 ) Center Ave. from Main St. to Elm St. and Center Cemetery to the north 41°46′09″N 72°38′29″W / 41.769167°N 72.641389°W / 41.769167; -72.641389 (Central Avenue-Center Cemetery Historic District ) East Hartford 27 Cheney Brothers Historic District Cheney Brothers Historic District June 2, 1978 (#78002885 ) Bounded by Hartford Rd. and Laurel, Spruce, and Lampfield Sts. 41°46′00″N 72°31′43″W / 41.766667°N 72.528611°W / 41.766667; -72.528611 (Cheney Brothers Historic District ) Manchester A nineteenth century silk mill and traditional company town . 28 City Hall-Monument District City Hall-Monument District February 28, 1973 (#73001957 ) W. Main St. and Central Park 41°40′05″N 72°46′59″W / 41.668056°N 72.783056°W / 41.668056; -72.783056 (City Hall-Monument District ) New Britain 29 Clark Farm Tenant House site Clark Farm Tenant House site January 31, 2002 (#01001554 ) Address Restricted East Granby 30 Collinsville Historic District Collinsville Historic District June 23, 1976 (#76001994 ) CT 179 41°48′44″N 72°55′22″W / 41.812222°N 72.922778°W / 41.812222; -72.922778 (Collinsville Historic District ) Canton 31 Commercial Trust Company Building Commercial Trust Company Building March 17, 2009 (#09000141 ) 51–55 West Main Street 41°40′04″N 72°46′59″W / 41.667778°N 72.783056°W / 41.667778; -72.783056 (Commercial Trust Company Building ) New Britain 32 Congregational Church of Plainville Congregational Church of Plainville June 27, 2012 (#12000358 ) 130 W. Main St. 41°40′12″N 72°52′27″W / 41.670075°N 72.87412°W / 41.670075; -72.87412 (Congregational Church of Plainville ) Plainville 33 Connecticut General Life Insurance Company Headquarters Connecticut General Life Insurance Company Headquarters January 27, 2010 (#09000324 ) 900 Cottage Grove Rd. 41°48′49″N 72°44′42″W / 41.813708°N 72.7449°W / 41.813708; -72.7449 (Connecticut General Life Insurance Company Headquarters ) Bloomfield 34 Copper Ledges and Chimney Crest Copper Ledges and Chimney Crest August 21, 1992 (#92001010 ) Along Founders Dr. between Bradley and Woodland Sts. 41°40′45″N 72°56′03″W / 41.679167°N 72.934167°W / 41.679167; -72.934167 (Copper Ledges and Chimney Crest ) Bristol 35 Frederick H. Cossitt Library Frederick H. Cossitt Library June 22, 1988 (#88000708 ) 388 N. Granby Rd. 41°59′45″N 72°49′51″W / 41.995833°N 72.830833°W / 41.995833; -72.830833 (Frederick H. Cossitt Library ) Granby 36 Abraham Coult House Upload image August 11, 2000 (#00000834 ) 1695 Hebron Ave. 41°43′08″N 72°32′39″W / 41.718889°N 72.544167°W / 41.718889; -72.544167 (Abraham Coult House ) Glastonbury 37 Gen. George Cowles House Gen. George Cowles House May 11, 1982 (#82004400 ) 130 Main St. 41°43′03″N 72°50′09″W / 41.7175°N 72.835833°W / 41.7175; -72.835833 (Gen. George Cowles House ) Farmington 38 Whitfield Cowles House Whitfield Cowles House April 8, 2014 (#13000528 ) 118 Spoonville Rd. 41°54′05″N 72°44′45″W / 41.901522°N 72.745905°W / 41.901522; -72.745905 (Whitfield Cowles House ) East Granby 39 Curtisville Historic District Curtisville Historic District December 14, 1992 (#92001638 ) Roughly Pratt St. from Naubuc Ave. to the west of Main St., also Parker Terrace; Parker Terrace extended and adjacent parts of Naubuc 41°43′03″N 72°37′03″W / 41.7175°N 72.6175°W / 41.7175; -72.6175 (Curtisville Historic District ) Glastonbury 40 Robert and Julia Darling House Robert and Julia Darling House January 3, 1991 (#90002117 ) 720 Hopmeadow St. 41°52′20″N 72°48′10″W / 41.872222°N 72.802778°W / 41.872222; -72.802778 (Robert and Julia Darling House ) Simsbury 41 Silas Deane House Silas Deane House October 6, 1970 (#70000835 ) 203 Main St. 41°41′42″N 72°39′13″W / 41.695°N 72.653611°W / 41.695; -72.653611 (Silas Deane House ) Wethersfield Home of America's first foreign diplomat 42 Downtown Main Street Historic District Downtown Main Street Historic District December 20, 1996 (#96001464 ) Roughly bounded by Main St., Governor St., Chapman Pl., and Burnside Ave. 41°46′20″N 72°38′31″W / 41.772347°N 72.641808°W / 41.772347; -72.641808 (Downtown Main Street Historic District ) East Hartford 43 Downtown New Britain Downtown New Britain May 3, 2016 (#16000210 ) Roughly bounded by CT 72 , Main St., Franklin Sq., Whiting St., Arch St., and High St. 41°39′41″N 72°46′47″W / 41.661393°N 72.779767°W / 41.661393; -72.779767 (Downtown New Britain ) New Britain 44 Drake Hill Road Bridge Drake Hill Road Bridge July 19, 1984 (#84000999 ) Drake Hill Rd. at the Farmington River 41°52′06″N 72°48′01″W / 41.868333°N 72.800278°W / 41.868333; -72.800278 (Drake Hill Road Bridge ) Simsbury 45 East Granby Historic District East Granby Historic District August 25, 1988 (#88001318 ) Church and East Sts., Nicholson and Rainbow Rds., N. Main, School and S. Main Sts. 41°56′32″N 72°43′28″W / 41.942222°N 72.724444°W / 41.942222; -72.724444 (East Granby Historic District ) East Granby 46 East Weatogue Historic District East Weatogue Historic District July 19, 1990 (#90001107 ) Roughly properties on East Weatogue St. from just north of Riverside Dr. to Hartford Rd., and Folly Farm property to the south 41°50′51″N 72°47′58″W / 41.8475°N 72.799444°W / 41.8475; -72.799444 (East Weatogue Historic District ) Simsbury 47 East Windsor Academy East Windsor Academy December 3, 1998 (#98000359 ) 115 Scantic Rd. 41°54′02″N 72°34′49″W / 41.900556°N 72.580278°W / 41.900556; -72.580278 (East Windsor Academy ) East Windsor 48 East Windsor Hill Historic District East Windsor Hill Historic District May 30, 1986 (#86001208 ) Roughly bounded by the Scantic River , John Fitch Boulevard, Sullivan Ave., and the Connecticut River 41°51′23″N 72°36′45″W / 41.856389°N 72.6125°W / 41.856389; -72.6125 (East Windsor Hill Historic District ) South Windsor 49 Elm Street Historic District Elm Street Historic District April 13, 1998 (#98000358 ) 18-191 Elm St. 41°39′53″N 72°38′40″W / 41.664722°N 72.644444°W / 41.664722; -72.644444 (Elm Street Historic District ) Rocky Hill 50 Elmore Houses Elmore Houses August 23, 1985 (#85001832 ) 78 and 87 Long Hill Rd. 41°48′10″N 72°35′42″W / 41.802778°N 72.595°W / 41.802778; -72.595 (Elmore Houses ) South Windsor 51 Endee Manor Historic District Endee Manor Historic District February 29, 1996 (#96000027 ) Roughly along Sherman, Mills and Putnam Sts. 41°40′44″N 72°57′28″W / 41.678889°N 72.957778°W / 41.678889; -72.957778 (Endee Manor Historic District ) Bristol 52 Enfield Canal Enfield Canal April 22, 1976 (#76001998 ) Along the Connecticut River from Windsor Locks north to Thompsonville 41°57′00″N 72°37′10″W / 41.95°N 72.619444°W / 41.95; -72.619444 (Enfield Canal ) Windsor Locks 53 Enfield Historic District Enfield Historic District August 10, 1979 (#79002664 ) 1106-1492 Enfield St. 41°58′34″N 72°35′37″W / 41.976111°N 72.593611°W / 41.976111; -72.593611 (Enfield Historic District ) Enfield 54 Enfield Shakers Historic District Enfield Shakers Historic District May 21, 1979 (#79002663 ) Shaker, Taylor, and Cybulski Rds. 42°00′42″N 72°30′57″W / 42.011667°N 72.515833°W / 42.011667; -72.515833 (Enfield Shakers Historic District ) Enfield 55 Enfield Town Meetinghouse Enfield Town Meetinghouse September 10, 1974 (#74002050 ) Enfield St. at South Rd. 41°58′37″N 72°35′33″W / 41.976965°N 72.592447°W / 41.976965; -72.592447 (Enfield Town Meetinghouse ) Enfield 56 Eno Memorial Hall Eno Memorial Hall April 2, 1993 (#93000210 ) 754 Hopmeadow St. 41°52′28″N 72°48′06″W / 41.874444°N 72.801667°W / 41.874444; -72.801667 (Eno Memorial Hall ) Simsbury 57 Amos Eno House Amos Eno House April 3, 1975 (#75001935 ) Off U.S. Route 202 on Hopmeadow Rd. 41°52′21″N 72°48′14″W / 41.8725°N 72.803889°W / 41.8725; -72.803889 (Amos Eno House ) Simsbury 58 Erwin Home for Worthy and Indigent Women Erwin Home for Worthy and Indigent Women April 12, 2002 (#02000332 ) 140 Bassett St. 41°39′26″N 72°46′48″W / 41.657222°N 72.78°W / 41.657222; -72.78 (Erwin Home for Worthy and Indigent Women ) New Britain 59 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°37′14″N 72°51′54″W / 41.620556°N 72.865°W / 41.620556; -72.865 (Farmington Canal-New Haven and Northampton Canal ) Avon , East Granby , Farmington , Granby , Plainville , Simsbury , Suffield Extends into Southington and New Haven County . First a canal, later a railroad, and now a multi-use trail. 60 Farmington Historic District Farmington Historic District March 17, 1972 (#72001331 ) Porter and Mountain Rds., Main and Garden Sts., Hatter's and Hillstead Lanes, and Farmington Ave. 41°43′11″N 72°49′45″W / 41.719722°N 72.829167°W / 41.719722; -72.829167 (Farmington Historic District ) Farmington 61 Federal Hill Historic District Federal Hill Historic District August 28, 1986 (#86001989 ) Roughly bounded by Summer, Maple, Woodland, Goodwin, and High Sts. 41°40′35″N 72°56′27″W / 41.676389°N 72.940833°W / 41.676389; -72.940833 (Federal Hill Historic District ) Bristol 62 Capt. Oliver Filley House Capt. Oliver Filley House May 15, 2007 (#07000420 ) 130 Mountain Ave. 41°50′05″N 72°45′44″W / 41.8347°N 72.7623°W / 41.8347; -72.7623 (Capt. Oliver Filley House ) Bloomfield 63 First Church of Christ First Church of Christ May 15, 1975 (#75002056 ) 75 Main St. 41°43′14″N 72°49′47″W / 41.720556°N 72.829722°W / 41.720556; -72.829722 (First Church of Christ ) Farmington Church of the Amistad freed slaves. 64 First Congregational Church of East Hartford and Parsonage First Congregational Church of East Hartford and Parsonage March 25, 1982 (#82004398 ) 829-837 Main St. 41°46′08″N 72°38′41″W / 41.768889°N 72.644722°W / 41.768889; -72.644722 (First Congregational Church of East Hartford and Parsonage ) East Hartford 65 First Lutheran Church of the Reformation First Lutheran Church of the Reformation August 30, 2010 (#10000825 ) 77 Franklin Square 41°39′46″N 72°46′50″W / 41.662778°N 72.780556°W / 41.662778; -72.780556 (First Lutheran Church of the Reformation ) New Britain 66 Forestville Passenger Station Forestville Passenger Station April 19, 1978 (#78002862 ) 171 Central St. 41°40′24″N 72°53′54″W / 41.673333°N 72.898333°W / 41.673333; -72.898333 (Forestville Passenger Station ) Bristol 67 John Fuller House John Fuller House March 15, 1982 (#82004439 ) 463 Halliday Ave. 42°01′03″N 72°39′27″W / 42.017390°N 72.657550°W / 42.017390; -72.657550 (John Fuller House ) Suffield 68 Garvan-Carroll Historic District Garvan-Carroll Historic District August 26, 1991 (#91001049 ) Roughly bounded by S. Prospect, Chapel and Main Sts., and Interstate 84 41°46′01″N 72°38′52″W / 41.766944°N 72.647778°W / 41.766944; -72.647778 (Garvan-Carroll Historic District ) East Hartford 69 Francis Gillette House Francis Gillette House March 25, 1982 (#82004391 ) 559 Bloomfield Ave. 41°48′51″N 72°44′15″W / 41.814049°N 72.737431°W / 41.814049; -72.737431 (Francis Gillette House ) Bloomfield 70 Gilman-Hayden House Gilman-Hayden House August 16, 1984 (#84001007 ) 1871 Main St. 41°47′30″N 72°38′01″W / 41.791540°N 72.633614°W / 41.791540; -72.633614 (Gilman-Hayden House ) East Hartford 71 Glastonbury Historic District Glastonbury Historic District August 2, 1984 (#84001011 ) Roughly Main St. from Hebron Ave. to Talcott Rd. 41°42′09″N 72°36′34″W / 41.7025°N 72.609444°W / 41.7025; -72.609444 (Glastonbury Historic District ) Glastonbury 72 Glastonbury-Rocky Hill Ferry Historic District Glastonbury-Rocky Hill Ferry Historic District September 21, 2005 (#05001046 ) Roughly along Tryon St., Ferry Ln. and Glastonbury Ave., Meadow and Riverview Rds. 41°39′46″N 72°37′19″W / 41.662778°N 72.621944°W / 41.662778; -72.621944 (Glastonbury-Rocky Hill Ferry Historic District ) Glastonbury 73 Gothic Cottage Gothic Cottage February 25, 1982 (#82004441 ) 1425 Mapleton Ave. 42°01′04″N 72°37′17″W / 42.017778°N 72.621389°W / 42.017778; -72.621389 (Gothic Cottage ) Suffield 74 Granby Center Historic District Granby Center Historic District October 17, 1985 (#85003149 ) 3-8 E. Granby Rd., 2 Park Pl., and 207-265 Salmon Brook St. S 41°57′00″N 72°47′33″W / 41.95°N 72.7925°W / 41.95; -72.7925 (Granby Center Historic District ) Granby 75 Ebenezer Grant House Ebenezer Grant House September 19, 1977 (#77001408 ) 1653 Main St. 41°51′05″N 72°36′31″W / 41.851389°N 72.608611°W / 41.851389; -72.608611 (Ebenezer Grant House ) South Windsor 76 Gridley-Parsons-Staples Homestead Gridley-Parsons-Staples Homestead July 30, 1981 (#81000537 ) 1554 Farmington Ave. 41°44′56″N 72°52′08″W / 41.748984°N 72.868761°W / 41.748984; -72.868761 (Gridley-Parsons-Staples Homestead ) Farmington 77 Dr. Elizur Hale House Dr. Elizur Hale House November 13, 1989 (#89001088 ) 3181 Hebron Ave. 41°42′29″N 72°28′44″W / 41.708056°N 72.478889°W / 41.708056; -72.478889 (Dr. Elizur Hale House ) Glastonbury 78 Hart's Corner Historic District Hart's Corner Historic District July 8, 1987 (#87000351 ) 247 Monce Rd. and 102 and 105 Stafford Rd. 41°43′41″N 72°54′50″W / 41.728056°N 72.913889°W / 41.728056; -72.913889 (Hart's Corner Historic District ) Burlington 79 Hastings Hill Historic District Hastings Hill Historic District September 14, 1979 (#79002669 ) 987-1308 Hill St., 1242 Spruce St., and 1085-1162 Russell Ave. 42°00′35″N 72°40′38″W / 42.009722°N 72.677222°W / 42.009722; -72.677222 (Hastings Hill Historic District ) Suffield 80 Hatheway House Hatheway House August 6, 1975 (#75001934 ) 55 S. Main St. 41°58′48″N 72°39′10″W / 41.98°N 72.652778°W / 41.98; -72.652778 (Hatheway House ) Suffield 81 Samuel Hayes II House Samuel Hayes II House April 27, 1992 (#92000390 ) 67 Barndoor Hills Rd. 41°56′42″N 72°49′06″W / 41.945°N 72.818333°W / 41.945; -72.818333 (Samuel Hayes II House ) Granby 82 Hazardville Historic District Hazardville Historic District February 19, 1980 (#80004061 ) Hazardville (near CT 190 and CT 192) 41°58′33″N 72°31′54″W / 41.975833°N 72.531667°W / 41.975833; -72.531667 (Hazardville Historic District ) Enfield 83 Heublein Tower Heublein Tower June 30, 1983 (#83001260 ) Talcott Mountain State Park 41°49′25″N 72°47′51″W / 41.823611°N 72.7975°W / 41.823611; -72.7975 (Heublein Tower ) Simsbury 84 Hill-Stead Hill-Stead July 17, 1991 (#91002056 ) 35 Mountain Rd. 41°43′13″N 72°49′09″W / 41.720278°N 72.819167°W / 41.720278; -72.819167 (Hill-Stead ) Farmington Colonial revival house and art museum located in the Farmington Historic District 85 Hilltop Farm Hilltop Farm January 12, 2005 (#04001463 ) 1550-1760 Mapleton Ave. 42°01′30″N 72°36′50″W / 42.025°N 72.613889°W / 42.025; -72.613889 (Hilltop Farm ) Suffield 86 Hitchcock-Schwarzmann Mill Hitchcock-Schwarzmann Mill September 13, 1977 (#77001409 ) North of Burlington at Foote and Vineyard Rds. 41°46′54″N 72°57′42″W / 41.781667°N 72.961667°W / 41.781667; -72.961667 (Hitchcock-Schwarzmann Mill ) Burlington Main mill building demolished. 87 Judah Holcomb House Judah Holcomb House June 16, 1988 (#88000755 ) 257 N. Granby Rd. 41°58′50″N 72°49′08″W / 41.980556°N 72.818889°W / 41.980556; -72.818889 (Judah Holcomb House ) Granby The house experienced a significant fire and was subsequently demolished. The doorway survived the fire and is now at Historic Deerfield .[9] 88 Nathaniel Holcomb III House Nathaniel Holcomb III House April 29, 1982 (#82004486 ) 45 Bushy Hill Rd. 41°57′00″N 72°48′40″W / 41.95°N 72.811111°W / 41.95; -72.811111 (Nathaniel Holcomb III House ) Granby 89 John Hollister House John Hollister House November 7, 1972 (#72001329 ) 14 Tryon St. 41°40′01″N 72°36′32″W / 41.666944°N 72.608889°W / 41.666944; -72.608889 (John Hollister House ) Glastonbury 90 Francis H. Holmes House Francis H. Holmes House June 28, 1984 (#84001014 ) 349 Rocky Hill Ave. 41°39′14″N 72°45′34″W / 41.653889°N 72.759444°W / 41.653889; -72.759444 (Francis H. Holmes House ) New Britain 91 Henry Hooker House Henry Hooker House November 29, 1978 (#78002867 ) 111 High Rd. 41°38′41″N 72°47′22″W / 41.644722°N 72.789444°W / 41.644722; -72.789444 (Henry Hooker House ) Berlin 92 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 ) Berlin A park partly in Berlin, Southington , and Meriden . 93 John Humphrey House John Humphrey House November 15, 1990 (#90001755 ) 115 E. Weatogue St. 41°51′48″N 72°47′43″W / 41.863333°N 72.795278°W / 41.863333; -72.795278 (John Humphrey House ) Simsbury 94 William Jerome I House William Jerome I House June 2, 1987 (#87000792 ) 367 Jerome Ave. 41°41′59″N 72°55′46″W / 41.699722°N 72.929444°W / 41.699722; -72.929444 (William Jerome I House ) Bristol 95 Gen. Martin Kellogg House Gen. Martin Kellogg House October 1, 1987 (#87001770 ) 679 Willard Ave. 41°41′53″N 72°44′04″W / 41.698056°N 72.734444°W / 41.698056; -72.734444 (Gen. Martin Kellogg House ) Newington The home of General Martin Kellog III , also known as the Kellogg-Eddy House 96 Enoch Kelsey House Enoch Kelsey House June 28, 1982 (#82004437 ) 1702 Main St. 41°41′07″N 72°43′17″W / 41.685352°N 72.721468°W / 41.685352; -72.721468 (Enoch Kelsey House ) Newington 97 Ezekiel Kelsey House Ezekiel Kelsey House September 16, 1977 (#77001410 ) 429 Beckley Rd. 41°37′43″N 72°43′24″W / 41.628611°N 72.723333°W / 41.628611; -72.723333 (Ezekiel Kelsey House ) Berlin 98 Kensington Grammar School-Jean E. Hooker High School Kensington Grammar School-Jean E. Hooker High School June 27, 2012 (#12000360 ) 462 Alling St. 41°38′02″N 72°46′15″W / 41.63392°N 72.770909°W / 41.63392; -72.770909 (Kensington Grammar School-Jean E. Hooker High School ) Berlin Demolished.[10] 99 Kensington Soldier's Monument Kensington Soldier's Monument July 3, 2013 (#13000456 ) 312 Percival Avenue 41°37′22″N 72°46′59″W / 41.62288°N 72.78298°W / 41.62288; -72.78298 (Kensington Soldier's Monument ) Berlin 100 Kimberly Mansion Kimberly Mansion September 17, 1974 (#74002178 ) 1625 Main St. 41°41′22″N 72°36′26″W / 41.689444°N 72.607222°W / 41.689444; -72.607222 (Kimberly Mansion ) Glastonbury Home of Abby and Julia Evelina Smith, suffragists who fought the town of Glastonbury and won. 101 King's Field House King's Field House March 11, 1982 (#82004440 ) 827 North St. 42°00′26″N 72°38′42″W / 42.007222°N 72.645°W / 42.007222; -72.645 (King's Field House ) Suffield 102 Alexander King House Alexander King House April 26, 1976 (#76001993 ) 232 S. Main St. 41°58′31″N 72°39′12″W / 41.975278°N 72.653333°W / 41.975278; -72.653333 (Alexander King House ) Suffield 103 Landers, Frary and Clark Ellis Street Plant Historic District Upload image August 1, 2022 (#100007948 ) 321 and 322 Ellis St. 41°39′29″N 72°46′10″W / 41.6581°N 72.7695°W / 41.6581; -72.7695 (Landers, Frary and Clark Ellis Street Plant Historic District ) New Britain 104 Lewis-Zukowski House Lewis-Zukowski House February 21, 1990 (#90000147 ) 1095 S. Grand St. 41°57′41″N 72°42′41″W / 41.961389°N 72.711389°W / 41.961389; -72.711389 (Lewis-Zukowski House ) Suffield 105 Main Street Historic District Main Street Historic District August 15, 1995 (#95001006 ) Roughly Main St. from School St. to Summer St. and adjacent areas of Prospect St. 41°40′19″N 72°56′35″W / 41.671944°N 72.943056°W / 41.671944; -72.943056 (Main Street Historic District ) Bristol 106 Main Street Historic District Main Street Historic District April 18, 1996 (#96000428 ) Roughly Main St. from Center St. to Eldridge St. 41°46′16″N 72°31′18″W / 41.771111°N 72.521667°W / 41.771111; -72.521667 (Main Street Historic District ) Manchester 107 Manchester Historic District Manchester Historic District August 2, 2000 (#00000857 ) Roughly bounded by Center Spring Park, Main St., Interstate 384 , and Campfield Rd. 41°46′12″N 72°31′42″W / 41.77°N 72.528333°W / 41.77; -72.528333 (Manchester Historic District ) Manchester 108 Marlborough Congregational Church Marlborough Congregational Church December 10, 1993 (#93001346 ) 35 S. Main St. 41°37′44″N 72°27′19″W / 41.628889°N 72.455278°W / 41.628889; -72.455278 (Marlborough Congregational Church ) Marlborough 109 Marlborough House Marlborough House September 2, 1993 (#93000906 ) 226 Grove St. 41°40′52″N 72°56′02″W / 41.681111°N 72.933889°W / 41.681111; -72.933889 (Marlborough House ) Bristol 110 Marlborough Tavern Marlborough Tavern December 6, 1978 (#78002866 ) Off CT 66 41°37′52″N 72°27′35″W / 41.631111°N 72.459722°W / 41.631111; -72.459722 (Marlborough Tavern ) Marlborough 111 Masonic Temple Masonic Temple July 21, 1995 (#95000864 ) 265 W. Main St. 41°39′57″N 72°47′27″W / 41.665833°N 72.790833°W / 41.665833; -72.790833 (Masonic Temple ) New Britain 112 Massacoe Forest Pavilion Massacoe Forest Pavilion September 4, 1986 (#86001731 ) Off Old Farms Rd., Stratton Brook State Park 41°51′49″N 72°50′10″W / 41.8636°N 72.8361°W / 41.8636; -72.8361 (Massacoe Forest Pavilion ) Simsbury 113 Melrose Melrose August 26, 2010 (#10000577 ) Broad Brook Rd. and Melrose Rd. 41°56′15″N 72°31′38″W / 41.9375°N 72.5272°W / 41.9375; -72.5272 (Melrose ) East Windsor 114 Melrose Road Bridge Melrose Road Bridge August 5, 1999 (#99000922 ) Melrose Rd. over the Scantic River 41°56′18″N 72°32′51″W / 41.938333°N 72.5475°W / 41.938333; -72.5475 (Melrose Road Bridge ) East Windsor 115 Memorial Hall Memorial Hall June 2, 1987 (#87000802 ) Junction of S. Main and Elm Sts. 41°55′29″N 72°37′38″W / 41.924619°N 72.627315°W / 41.924619; -72.627315 (Memorial Hall ) Windsor Locks 116 J. R. Montgomery Company Industrial Complex J. R. Montgomery Company Industrial Complex December 29, 2017 (#100001915 ) 25 Canal Bank Rd. 41°55′46″N 72°37′36″W / 41.929465°N 72.626710°W / 41.929465; -72.626710 (J. R. Montgomery Company Industrial Complex ) Windsor Locks 117 Naubuc Avenue-Broad Street Historic District Naubuc Avenue-Broad Street Historic District December 4, 1998 (#98001439 ) Roughly along Broad St. and Naubuc Ave. 41°43′48″N 72°37′38″W / 41.73°N 72.627222°W / 41.73; -72.627222 (Naubuc Avenue-Broad Street Historic District ) East Hartford 118 New Britain Opera House New Britain Opera House October 7, 1977 (#77001421 ) 466-468 Main St. 41°40′14″N 72°46′55″W / 41.670556°N 72.781944°W / 41.670556; -72.781944 (New Britain Opera House ) New Britain Demolished. 119 New Britain Public High School Campus New Britain Public High School Campus March 23, 2015 (#15000101 ) 50 Bassett & 161 S. Main Sts. 41°39′38″N 72°46′48″W / 41.6606°N 72.7801°W / 41.6606; -72.7801 (New Britain Public High School Campus ) New Britain Converted to residences. 120 New Haven District Campground New Haven District Campground May 19, 1980 (#80004065 ) Off CT 177 41°41′10″N 72°53′23″W / 41.686111°N 72.889722°W / 41.686111; -72.889722 (New Haven District Campground ) Plainville 121 Newington Junction North Historic District Newington Junction North Historic District June 2, 1987 (#86003465 ) 55-108 Willard Ave. 41°43′05″N 72°44′15″W / 41.718056°N 72.7375°W / 41.718056; -72.7375 (Newington Junction North Historic District ) Newington 122 Newington Junction Railroad Depot Newington Junction Railroad Depot December 22, 1986 (#86003478 ) 160 Willard and 200 Francis Aves. 41°42′55″N 72°44′13″W / 41.715278°N 72.736944°W / 41.715278; -72.736944 (Newington Junction Railroad Depot ) Newington 123 Newington Junction South Historic District Newington Junction South Historic District June 2, 1987 (#86003462 ) 268-319 Willard Ave. 41°42′41″N 72°44′15″W / 41.711389°N 72.7375°W / 41.711389; -72.7375 (Newington Junction South Historic District ) Newington 124 Newington Junction West Historic District Newington Junction West Historic District June 2, 1987 (#86003464 ) 175 and 181-183 Willard Ave. and 269-303 W. Hill Rd. 41°42′54″N 72°44′21″W / 41.715°N 72.739167°W / 41.715; -72.739167 (Newington Junction West Historic District ) Newington 125 Newington VA Hospital Historic District Upload image July 5, 2022 (#100007860 ) 555 Willard Ave. 41°42′08″N 72°44′07″W / 41.7023°N 72.7352°W / 41.7023; -72.7352 (Newington VA Hospital Historic District ) Newington 126 Charles H. Norton House Charles H. Norton House May 11, 1976 (#76002139 ) 132 Redstone Hill 41°39′32″N 72°53′06″W / 41.658889°N 72.885°W / 41.658889; -72.885 (Charles H. Norton House ) Plainville Home of the inventor of precision grinding equipment. 127 Old Farm Schoolhouse Old Farm Schoolhouse October 18, 1972 (#72001340 ) Junction of Park Ave. and School St. 41°49′25″N 72°42′32″W / 41.823611°N 72.708889°W / 41.823611; -72.708889 (Old Farm Schoolhouse ) Bloomfield 128 Old Newgate Prison Old Newgate Prison October 15, 1970 (#70000839 ) Newgate Rd. 41°57′43″N 72°44′44″W / 41.961944°N 72.745556°W / 41.961944; -72.745556 (Old Newgate Prison ) East Granby Colonial prison; loyalists were held here during the American Revolutionary War 129 Old Wethersfield Historic District Old Wethersfield Historic District December 29, 1970 (#70000719 ) Bounded by Hartford, railroad tracks, Interstate 91 , and Rocky Hill 41°42′32″N 72°39′23″W / 41.708889°N 72.656389°W / 41.708889; -72.656389 (Old Wethersfield Historic District ) Wethersfield 130 Clara T. O'Connell School Clara T. O'Connell School May 8, 2017 (#100000954 ) 122 Park St. 41°40′20″N 72°57′16″W / 41.672353°N 72.954430°W / 41.672353; -72.954430 (Clara T. O'Connell School ) Bristol 131 Pequabuck Bridge Pequabuck Bridge July 19, 1984 (#84001049 ) Meadow Rd. at the Pequabuck River 41°42′59″N 72°50′25″W / 41.716389°N 72.840278°W / 41.716389; -72.840278 (Pequabuck Bridge ) Farmington 132 Capt. Elisha Phelps House Capt. Elisha Phelps House September 22, 1972 (#72001345 ) 800 Hopmeadow St. 41°52′34″N 72°48′05″W / 41.876111°N 72.801389°W / 41.876111; -72.801389 (Capt. Elisha Phelps House ) Simsbury 133 Ezekiel Phelps House Ezekiel Phelps House February 25, 1982 (#82004396 ) 38 Holcomb St. 41°56′36″N 72°44′47″W / 41.943333°N 72.746389°W / 41.943333; -72.746389 (Ezekiel Phelps House ) East Granby 134 Pine Grove Historic District Pine Grove Historic District February 11, 1980 (#80004066 ) CT 167 41°46′09″N 72°51′25″W / 41.769167°N 72.856944°W / 41.769167; -72.856944 (Pine Grove Historic District ) Avon 135 David Pinney House and Barn David Pinney House and Barn July 25, 1977 (#77001415 ) 58 West St. 41°55′57″N 72°38′24″W / 41.9325°N 72.64°W / 41.9325; -72.64 (David Pinney House and Barn ) Windsor Locks Now the Noden-Reed Museum. 136 Pitkin Glassworks Ruin Pitkin Glassworks Ruin April 9, 1979 (#79002628 ) corner of Putnam and Parker Streets 41°46′36″N 72°30′15″W / 41.776593°N 72.504126°W / 41.776593; -72.504126 (Pitkin Glassworks Ruin ) Manchester 137 John Robbins House John Robbins House September 20, 1988 (#88001526 ) 262 Old Main St. 41°40′42″N 72°38′43″W / 41.678272°N 72.645405°W / 41.678272; -72.645405 (John Robbins House ) Rocky Hill 138 Unni Robbins II House Unni Robbins II House September 21, 2005 (#05001049 ) 1692 Main St. 41°41′09″N 72°43′17″W / 41.685710°N 72.721523°W / 41.685710; -72.721523 (Unni Robbins II House ) Newington 139 Rockwell Park Rockwell Park May 21, 1987 (#87000788 ) Dutton Ave. and Jacobs St. 41°40′26″N 72°57′43″W / 41.673896°N 72.961952°W / 41.673896; -72.961952 (Rockwell Park ) Bristol 140 Rocky Hill Center Historic District Rocky Hill Center Historic District March 9, 2007 (#07000111 ) Roughly bounded by Old Main, Pratt, and Washington Sts., Glastonbury Ave., and Riverview Rd. 41°39′54″N 72°38′06″W / 41.664947°N 72.634933°W / 41.664947; -72.634933 (Rocky Hill Center Historic District ) Rocky Hill 141 Rocky Hill Congregational Church Rocky Hill Congregational Church May 7, 1982 (#82004438 ) 805-817 Old Main St. 41°39′56″N 72°38′21″W / 41.665556°N 72.639167°W / 41.665556; -72.639167 (Rocky Hill Congregational Church ) Rocky Hill 142 Rowe and Weed Houses Rowe and Weed Houses January 18, 1978 (#78002860 ) 208 Salmon Brook St. 41°56′45″N 72°47′27″W / 41.945833°N 72.790833°W / 41.945833; -72.790833 (Rowe and Weed Houses ) Granby 143 St. John's Episcopal Church St. John's Episcopal Church November 28, 1983 (#83003567 ) 1160 Main St. 41°46′25″N 72°38′27″W / 41.773611°N 72.640833°W / 41.773611; -72.640833 (St. John's Episcopal Church ) East Hartford 144 St. John's Episcopal Church St. John's Episcopal Church April 27, 1982 (#82004442 ) 92 Main St. 41°55′43″N 72°37′06″W / 41.928611°N 72.618333°W / 41.928611; -72.618333 (St. John's Episcopal Church ) East Windsor 145 St. Mary's Parochial School St. Mary's Parochial School April 3, 1991 (#91000364 ) Beaver St. south of Broad St. 41°40′18″N 72°46′58″W / 41.671667°N 72.782778°W / 41.671667; -72.782778 (St. Mary's Parochial School ) New Britain 146 Shade Swamp Shelter Shade Swamp Shelter September 4, 1986 (#86001746 ) U.S. Route 6 east of New Britain Ave. 41°42′15″N 72°51′35″W / 41.704167°N 72.859722°W / 41.704167; -72.859722 (Shade Swamp Shelter ) Farmington 147 Simeon North Factory Site Simeon North Factory Site August 18, 1990 (#90001158 ) Address Restricted Berlin 148 Simsbury Bank and Trust Company Building Simsbury Bank and Trust Company Building November 20, 1986 (#86003323 ) 760-762 Hopmeadow St. 41°52′31″N 72°48′06″W / 41.875278°N 72.801667°W / 41.875278; -72.801667 (Simsbury Bank and Trust Company Building ) Simsbury 149 Simsbury Center Historic District Simsbury Center Historic District April 12, 1996 (#96000356 ) Roughly Hopmeadow St. from West St. to Massaco St. 41°52′31″N 72°48′11″W / 41.875278°N 72.803056°W / 41.875278; -72.803056 (Simsbury Center Historic District ) Simsbury 150 Simsbury Railroad Depot Simsbury Railroad Depot March 26, 1976 (#76001997 ) Railroad Ave. at Station St. 41°52′27″N 72°48′02″W / 41.874167°N 72.800556°W / 41.874167; -72.800556 (Simsbury Railroad Depot ) Simsbury 151 Simsbury Townhouse Simsbury Townhouse April 2, 1993 (#93000209 ) 695 Hopmeadow St. 41°52′18″N 72°48′17″W / 41.871667°N 72.804722°W / 41.871667; -72.804722 (Simsbury Townhouse ) Simsbury 152 Sloper-Wesoly House Sloper-Wesoly House January 7, 1999 (#98001577 ) 27 Grove Hill St. 41°40′00″N 72°47′30″W / 41.666667°N 72.791667°W / 41.666667; -72.791667 (Sloper-Wesoly House ) New Britain 153 South Congregational Church South Congregational Church April 6, 1990 (#89000930 ) 90 Main St. 41°39′54″N 72°46′56″W / 41.665°N 72.782222°W / 41.665; -72.782222 (South Congregational Church ) New Britain 154 South End Historic District South End Historic District January 19, 2001 (#00001625 ) Roughly bounded by East Rd., Willis St., George St., and South St. 41°39′55″N 72°56′33″W / 41.665278°N 72.9425°W / 41.665278; -72.9425 (South End Historic District ) Bristol 155 South Glastonbury Historic District South Glastonbury Historic District November 23, 1984 (#84000250 ) High, Hopewell, Main, and Water Sts.; also 999-1417 and 1032-1420 Main St., 6 and 7 Chestnut Hill Rd. 41°39′59″N 72°36′15″W / 41.666389°N 72.604167°W / 41.666389; -72.604167 (South Glastonbury Historic District ) Glastonbury Second set of boundaries represent a boundary increase of September 24, 2009 156 Southwest District School Southwest District School July 24, 1992 (#92000904 ) 430 Simsbury Rd. 41°49′04″N 72°46′02″W / 41.817778°N 72.767222°W / 41.817778; -72.767222 (Southwest District School ) Bloomfield 157 Stanley-Whitman House Stanley-Whitman House October 15, 1966 (#66000882 ) 37 High St. 41°43′16″N 72°49′32″W / 41.721111°N 72.825556°W / 41.721111; -72.825556 (Stanley-Whitman House ) Farmington Classic seventeenth-century New England saltbox . 158 Suffield Historic District Suffield Historic District September 25, 1979 (#79003750 ) Runs along N. and S. Main St. 41°58′51″N 72°39′06″W / 41.980833°N 72.651667°W / 41.980833; -72.651667 (Suffield Historic District ) Suffield 159 Tariffville Historic District Tariffville Historic District April 2, 1993 (#93000173 ) Roughly bounded by Winthrop St., Main St., Mountain Rd., Laurel Hill Rd., and Elm St. 41°54′36″N 72°45′53″W / 41.91°N 72.764722°W / 41.91; -72.764722 (Tariffville Historic District ) Simsbury 160 Tephereth Israel Synagogue Tephereth Israel Synagogue May 11, 1995 (#95000576 ) 76 Winter St. 41°40′19″N 72°46′44″W / 41.671944°N 72.778889°W / 41.671944; -72.778889 (Tephereth Israel Synagogue ) New Britain 161 Terry's Plain Historic District Terry's Plain Historic District December 10, 1993 (#93001417 ) Roughly bounded by Pharos, Quarry, and Terry's Plain Rds., and the Farmington River 41°53′01″N 72°47′05″W / 41.883611°N 72.784722°W / 41.883611; -72.784722 (Terry's Plain Historic District ) Simsbury 162 Terry-Hayden House Terry-Hayden House March 25, 1982 (#82004393 ) 125 Middle St. 41°39′57″N 72°55′17″W / 41.665833°N 72.921389°W / 41.665833; -72.921389 (Terry-Hayden House ) Bristol 163 William H. Thompson Farmstead William H. Thompson Farmstead April 18, 2003 (#03000234 ) 215 and 219 Melrose Rd. 41°56′16″N 72°31′22″W / 41.937778°N 72.522778°W / 41.937778; -72.522778 (William H. Thompson Farmstead ) East Windsor 164 Town Bridge Town Bridge August 5, 1999 (#99000923 ) Town Bridge over the Farmington River 41°49′28″N 72°55′43″W / 41.824444°N 72.928611°W / 41.824444; -72.928611 (Town Bridge ) Canton 165 Townsend G. Treadway House Townsend G. Treadway House December 19, 1991 (#91001871 ) 100 Oakland St. 41°40′51″N 72°56′10″W / 41.680833°N 72.936111°W / 41.680833; -72.936111 (Townsend G. Treadway House ) Bristol 166 Treadwell House Treadwell House April 27, 1982 (#82004395 ) George Washington Turnpike 41°46′08″N 72°57′52″W / 41.768961°N 72.964574°W / 41.768961; -72.964574 (Treadwell House ) Burlington 167 Trinity Methodist Episcopal Church Trinity Methodist Episcopal Church July 21, 2007 (#07000697 ) 69 Main St. 41°39′56″N 72°46′51″W / 41.665447°N 72.780946°W / 41.665447; -72.780946 (Trinity Methodist Episcopal Church ) New Britain 168 Tunxis Forest Headquarters House Upload image September 4, 1986 (#86001759 ) Western side of Pell Rd. 0.2 miles (0.32 km) north of Town Rd. 42°00′51″N 72°54′58″W / 42.014082°N 72.916105°W / 42.014082; -72.916105 (Tunxis Forest Headquarters House ) Hartland 169 Tunxis Forest Ski Cabin Tunxis Forest Ski Cabin September 5, 1986 (#86001761 ) Western end of Balance Rock Rd. 42°00′32″N 72°55′47″W / 42.008889°N 72.929722°W / 42.008889; -72.929722 (Tunxis Forest Ski Cabin ) Hartland 170 Tunxis Hose Firehouse Tunxis Hose Firehouse July 28, 1983 (#83001266 ) Lovely St. and Farmington Ave. 41°45′31″N 72°53′14″W / 41.758611°N 72.887222°W / 41.758611; -72.887222 (Tunxis Hose Firehouse ) Farmington 171 Union Village Historic District Union Village Historic District August 6, 2002 (#02000831 ) Roughly bounded by Union Pond, Oakland St., railroad right-of-way, Marble St., and the Hockanum River 41°47′47″N 72°31′43″W / 41.796389°N 72.528611°W / 41.796389; -72.528611 (Union Village Historic District ) Manchester 172 US Post Office-Manchester Main US Post Office-Manchester Main January 21, 1986 (#86000127 ) 479 Main St. at Center St. 41°46′35″N 72°31′21″W / 41.776389°N 72.5225°W / 41.776389; -72.5225 (US Post Office-Manchester Main ) Manchester Now the Weiss Center, housing municipal offices 173 Viets' Tavern Viets' Tavern February 23, 1972 (#72001338 ) Newgate Rd. 41°57′43″N 72°44′42″W / 41.961944°N 72.745°W / 41.961944; -72.745 (Viets' Tavern ) East Granby 174 Walnut Hill District Walnut Hill District September 2, 1975 (#75001936 ) Irregular pattern roughly bounded by Winthrup, Arch, and Lake Sts., and Walnut Hill Park 41°39′51″N 72°47′02″W / 41.664123°N 72.783791°W / 41.664123; -72.783791 (Walnut Hill District ) New Britain 175 Walnut Hill Park Walnut Hill Park November 30, 1982 (#82001000 ) W. Main St. 41°39′43″N 72°47′31″W / 41.661944°N 72.791944°W / 41.661944; -72.791944 (Walnut Hill Park ) New Britain 176 Washington School Washington School July 19, 1984 (#84001053 ) 370 High St. 41°40′40″N 72°47′18″W / 41.677778°N 72.788333°W / 41.677778; -72.788333 (Washington School ) New Britain Now used as apartments 177 Joseph Webb House Joseph Webb House October 15, 1966 (#66000885 ) 211 Main St. 41°42′42″N 72°39′13″W / 41.711667°N 72.653611°W / 41.711667; -72.653611 (Joseph Webb House ) Wethersfield Site of the American Revolutionary War conference between General George Washington and Rochambeau planning for the Siege of Yorktown 178 Gideon Welles House Gideon Welles House October 6, 1970 (#70000697 ) 17 Hebron Ave. 41°42′45″N 72°36′29″W / 41.712580°N 72.608180°W / 41.712580; -72.608180 (Gideon Welles House ) Glastonbury 179 Welles-Shipman-Ward House Welles-Shipman-Ward House September 19, 1977 (#77001418 ) 972 Main St. 41°40′08″N 72°36′07″W / 41.668889°N 72.601944°W / 41.668889; -72.601944 (Welles-Shipman-Ward House ) Glastonbury 180 West End Historic District West End Historic District December 24, 1998 (#98001542 ) Roughly along Park Place, Vine, Forest, Lincoln, Liberty, Sunnyledge, Hart, Lexington, Murray, and Woodbine Sts. 41°39′40″N 72°47′42″W / 41.661111°N 72.795°W / 41.661111; -72.795 (West End Historic District ) New Britain 181 West End Library West End Library April 25, 2000 (#00000369 ) 15 School St. 41°45′29″N 72°53′19″W / 41.758115°N 72.888602°W / 41.758115; -72.888602 (West End Library ) <